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. |
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 |
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 |
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. | - |
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