Search icon

TOMGA LLC - Florida Company Profile

Company Details

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

TOMGA 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: 22 Dec 2014 (10 years ago)
Document Number: L15000001761
FEI/EIN Number 61-1753574

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

Address: 3301 NE 183 RD STREET, AVENTURA, FL, 33160, US
Mail Address: 3301 NE 183 RD STREET, AVENTURA, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA CORPORATE REGISTERED AGENTS, LLC. Agent -
TORRADO MATEO MSR. Authorized Member 431 WOLFE ROAD STE 101, SAN ANTONIO, TX, 78216
GARCIA SILVIA ISABEL Authorized Member 431 WOLFE ROAD STE 101, SAN ANTONIO, TX, 78216
TORRADO MATEO FJR Authorized Member 431 WOLFE ROAD STE 101, SAN ANTONIO, TX, 78216
TORRADO ALEXANDRA SR. Authorized Member 431 WOLFE ROAD STE 101, SAN ANTONIO, TX, 78216
TORRADO MARIANA Authorized Member 431 WOLFE ROAD STE 101, SAN ANTONIO, TX, 78216

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-22 8323 NW 12 Street, Suite 102, Doral, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2015-07-24 3301 NE 183 RD STREET, UNIT 2103, AVENTURA, FL 33160 -
CHANGE OF MAILING ADDRESS 2015-07-24 3301 NE 183 RD STREET, UNIT 2103, AVENTURA, FL 33160 -
REGISTERED AGENT NAME CHANGED 2015-04-06 FLORIDA CORPORATE REGISTERED AGENTS, LLC. -

Documents

Name Date
ANNUAL REPORT 2024-04-22
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-22
ANNUAL REPORT 2021-03-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-03-31
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-06

Date of last update: 01 May 2025

Sources: Florida Department of State