Search icon

EL TITI, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: EL TITI, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 02 Oct 2014 (11 years ago)
Date of dissolution: 26 Apr 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Apr 2024 (a year ago)
Document Number: L14000154380
FEI/EIN Number APPLIED FOR
Address: 720 WEST 71 PL, HIALEAH, FL, 33014, US
Mail Address: 720 WEST 71 PL, HIALEAH, FL, 33014, US
ZIP code: 33014
City: Hialeah
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIERA ISABEL Manager 3388 W 80 STREET, #202, HIALEAH, FL, 33018
GONZALEZ REYNEL Manager 720 WEST 71 PL, HIALEAH, FL, 33014
VIERA ISABEL Agent 720 WEST 71 PL, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-04-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-20 720 WEST 71 PL, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2020-01-20 720 WEST 71 PL, HIALEAH, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2020-01-20 720 WEST 71 PL, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2017-02-01 VIERA, ISABEL -
REINSTATEMENT 2017-02-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000428229 ACTIVE 2021-009334-CC-23 MIAMI-DADE COUNTY COURT 2022-06-07 2027-09-12 $6,302.31 AMERICAN BUILDERS & CONTRACTORS SUPPLY CO, INC., 1 ABC PARKWAY, BELOIT, WI 53511

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-04-26
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-27
REINSTATEMENT 2017-02-01
ANNUAL REPORT 2015-03-06
Florida Limited Liability 2014-10-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Aug 2025

Sources: Florida Department of State