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. |
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 |
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 |
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 |
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 | - |
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