Search icon

TINZI LLC - Florida Company Profile

Company Details

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

TINZI 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: 31 Mar 2014 (11 years ago)
Document Number: L14000052608
FEI/EIN Number 46-5258954

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

Mail Address: 350 SE 2nd Street, Fort Lauderdale, FL, 33301, US
Address: 1425 S Andrews Ave, Suite 250, Fort Lauderdale, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTICELLO GUY Manager 350 SE 2nd Street, Fort Lauderdale, FL, 33301
PINEDA PIERINA Manager 350 SE 2nd Street, Fort Lauderdale, FL, 33301
MONTICELLO GUY Agent 350 SE 2nd Street, Fort Lauderdale, FL, 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000039515 WP TODAY ACTIVE 2024-03-19 2029-12-31 - 500 E BROWARD BLVD STE 1710, FORT LAUDERDALE, FL, 33394
G17000006945 MARKETING TONGUE EXPIRED 2017-01-19 2022-12-31 - 6750 N ANDREWS AVE SUITE 200, FORT LAUDERDALE, FL, 33309

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-03 1425 S Andrews Ave, Suite 250, Fort Lauderdale, FL 33316 -
CHANGE OF MAILING ADDRESS 2023-03-09 1425 S Andrews Ave, Suite 250, Fort Lauderdale, FL 33316 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 350 SE 2nd Street, Apt. 1540, Fort Lauderdale, FL 33301 -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-18
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-06-30
ANNUAL REPORT 2016-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State