Entity Name: | TOMAJA LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOMAJA 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: | 02 Jan 2015 (10 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 04 Aug 2022 (3 years ago) |
Document Number: | L15000000526 |
FEI/EIN Number |
47-2663758
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 21050 NE 38TH AVE #3105, AVENTURA, FL, 33180, US |
Mail Address: | 21050 NE 38TH AVE #3105, AVENTURA, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
JMT MANAGEMENT LLC | Manager | 21050 NE 38TH AVE #3105, AVENTURA, FL, 33180 |
JMT MANAGEMENT LLC | Agent | 21050 NE 38TH AVE #3105, AVENTURA, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000031825 | SENATOR BUILDING | ACTIVE | 2015-03-27 | 2025-12-31 | - | 13899 BISCAYNE BLVD, 110, NORTH MIAMI BEACH, FL, 33181 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC STMNT OF AUTHORITY | 2022-08-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-12 | 21050 NE 38TH AVE #3105, AVENTURA, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2021-03-12 | 21050 NE 38TH AVE #3105, AVENTURA, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-12 | 21050 NE 38TH AVE #3105, AVENTURA, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2019-01-09 | JMT MANAGEMENT LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-31 |
ANNUAL REPORT | 2023-01-30 |
CORLCAUTH | 2022-08-04 |
ANNUAL REPORT | 2022-04-15 |
ANNUAL REPORT | 2021-03-12 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-01-09 |
ANNUAL REPORT | 2018-04-12 |
ANNUAL REPORT | 2017-04-05 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 02 May 2025
Sources: Florida Department of State