Search icon

IMMIGRATION AND TAX SERVICE GROUP LLC - Florida Company Profile

Company Details

Entity Name: IMMIGRATION AND TAX SERVICE GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMMIGRATION AND TAX SERVICE GROUP LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Nov 2013 (11 years ago)
Date of dissolution: 09 Sep 2024 (8 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Sep 2024 (8 months ago)
Document Number: L13000161452
FEI/EIN Number 46-4141555

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 9824 NW 133 ST, Hialeah, FL, 33018, US
Mail Address: 9824 NW 133 ST, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SARDINAS BEATRIZ Authorized Person 9824 NW 133 ST, HIALEAH, FL, 330181622
NEW START IMMIGRATION SERVICES INC Auth -
Sardinas Beatriz Agent 9824 NW 133rd St, Hialeah, FL, 330181622

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-09-09 - -
REGISTERED AGENT ADDRESS CHANGED 2024-07-23 9824 NW 133rd St, Hialeah, FL 33018-1622 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-23 9824 NW 133 ST, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2024-07-23 9824 NW 133 ST, Hialeah, FL 33018 -
REGISTERED AGENT NAME CHANGED 2023-03-28 Sardinas, Beatriz -
LC AMENDMENT 2019-11-18 - -
REINSTATEMENT 2019-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000432401 ACTIVE 1000000963174 DADE 2023-09-06 2033-09-13 $ 374.13 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J23000151563 ACTIVE 1000000948018 MIAMI-DADE 2023-04-05 2033-04-12 $ 573.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-09-09
AMENDED ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-16
LC Amendment 2019-11-18
REINSTATEMENT 2019-10-02
ANNUAL REPORT 2018-02-28

Date of last update: 01 May 2025

Sources: Florida Department of State