Search icon

TAX AVENUE LLC - Florida Company Profile

Company Details

Entity Name: TAX AVENUE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAX AVENUE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 28 Jan 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Jan 2024 (a year ago)
Document Number: L14000015047
FEI/EIN Number 46-4648246

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

Address: 16375 NE 18TH AVE, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 16375 NE 18TH AVE, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Petit Bianca Vice President 16375 NE 18TH AVE, NORTH MIAMI BEACH, FL, 33162
DAPHNIS EMMANUEL C President 16375 NE 18TH AVE, NORTH MIAMI BEACH, FL, 33162
DAPHNIS EMMANUEL C Agent 16375 NE 18TH AVE, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2019-03-27 DAPHNIS, EMMANUEL C -
CHANGE OF PRINCIPAL ADDRESS 2017-04-07 16375 NE 18TH AVE, SUITE 204, NORTH MIAMI BEACH, FL 33162 -
CHANGE OF MAILING ADDRESS 2017-04-07 16375 NE 18TH AVE, SUITE 204, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-07 16375 NE 18TH AVE, SUITE 204, NORTH MIAMI BEACH, FL 33162 -

Documents

Name Date
REINSTATEMENT 2024-01-12
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-07
ANNUAL REPORT 2016-03-18
ANNUAL REPORT 2015-01-02
Florida Limited Liability 2014-01-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State