Search icon

TAXAIDGROUP, LLC - Florida Company Profile

Company Details

Entity Name: TAXAIDGROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAXAIDGROUP, 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: 06 Jan 2014 (11 years ago)
Date of dissolution: 29 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Jan 2023 (2 years ago)
Document Number: L14000002034
FEI/EIN Number 46-4441126

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

Address: 8180 NW 36th St. #410, Doral, FL, 33166, US
Mail Address: 8180 NW 36th St. #410, Doral, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LOPEZ HERNANDEZ ANGEL R. Managing Member 5300 SW 133 AVE, MIRAMAR, FL, 33027
LOPEZ HERNANDEZ ANGEL R Agent 8180 NW 36th St. #410, Doral, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000037474 IRSFREEDOM.COM EXPIRED 2016-04-13 2021-12-31 - 5300 SW 133 AVE., MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-29 - -
CHANGE OF PRINCIPAL ADDRESS 2018-03-11 8180 NW 36th St. #410, Doral, FL 33166 -
CHANGE OF MAILING ADDRESS 2018-03-11 8180 NW 36th St. #410, Doral, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-03-11 LOPEZ HERNANDEZ, ANGEL R -
REGISTERED AGENT ADDRESS CHANGED 2018-03-11 8180 NW 36th St. #410, Doral, FL 33166 -
LC AMENDMENT 2016-05-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-29
ANNUAL REPORT 2022-03-26
ANNUAL REPORT 2021-04-25
ANNUAL REPORT 2020-01-19
ANNUAL REPORT 2019-03-30
ANNUAL REPORT 2018-03-11
ANNUAL REPORT 2017-03-05
LC Amendment 2016-05-06
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-03-24

Date of last update: 02 May 2025

Sources: Florida Department of State