Search icon

TIMBUKTU LLC - Florida Company Profile

Company Details

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

TIMBUKTU 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: 21 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jul 2019 (6 years ago)
Document Number: L14000030317
FEI/EIN Number 46-4907399

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

Address: 422 NW North River Drive, MIAMI, FL, 33128, US
Mail Address: 422 NW North River Drive, MIAMI, FL, 33128, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Alvarez Miranda Carlos Receiver 215 E Dilido Dr, Miami Beach, FL, 33139
Alvarez Miranda Maryam Receiver 215 E Dilido Dr, Miami Beach, FL, 33139
Alvarez Miranda CARLOS Manager 215 E Dilido Dr, Miami Beach, FL, 33139
Alvarez Miranda Carlos R Agent 422 NW North River Drive, MIAMI, FL, 33128

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 422 NW North River Drive, MIAMI, FL 33128 -
REGISTERED AGENT NAME CHANGED 2023-03-09 Alvarez Miranda, Carlos R -
LC AMENDMENT 2019-07-11 - -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2015-12-09 422 NW North River Drive, MIAMI, FL 33128 -
CHANGE OF MAILING ADDRESS 2015-12-09 422 NW North River Drive, MIAMI, FL 33128 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-03-28 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-07-27
ANNUAL REPORT 2020-01-21
LC Amendment 2019-07-11
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State