Search icon

TAPAS ESPANOLA, LLC - Florida Company Profile

Company Details

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

TAPAS ESPANOLA, 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: 05 Aug 2014 (11 years ago)
Date of dissolution: 31 Jan 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 31 Jan 2023 (2 years ago)
Document Number: L14000122874
FEI/EIN Number 47-1521463

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

Address: 448 ESPANOLA WAY, MIAMI BEACH, FL, 33139
Mail Address: 448 ESPANOLA WAY, MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONSULTING SERVICES OF SOUTH FLORIDA, INC. Agent -
ARAOZ EDUARDO Managing Member 448 ESPANOLA WAY, MIAMI BEACH, FL, 33139
JACOBO JOSE SIMON Managing Member 448 ESPANOLA WAY, MIAMI BEACH, FL, 33139
DIB JAMIL Managing Member 448 ESPANOLA WAY, MIAMI BEACH, FL, 33139
HURTADO HECTOR Manager 448 ESPANOLA WAY, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000106161 TAPAS & TINTOS EXPIRED 2014-10-20 2019-12-31 - 2121 PONCE DE LEON BLVD., SUITE 1050, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-01-31 - -
REINSTATEMENT 2022-03-28 - -
REGISTERED AGENT NAME CHANGED 2022-03-28 CONSULTING SERVICES OF SOUTH FLORIDA INC. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC AMENDMENT 2014-08-07 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-01-31
REINSTATEMENT 2022-03-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-03-24
LC Amendment 2014-08-07
Florida Limited Liability 2014-08-05

Date of last update: 02 Mar 2025

Sources: Florida Department of State