Search icon

FIFI TACO, LLC

Company Details

Entity Name: FIFI TACO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 26 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jun 2019 (6 years ago)
Document Number: L15000054274
FEI/EIN Number 47-3549309
Mail Address: 9940 NW 10th St, Miami, FL 33172
Address: 12393 Pembroke Rd, Pembroke Pines, FL 33025
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANTOS, ANGEL Agent 812 JOHNSON STREET, HOLLYWOOD, FL 33019

Member

Name Role Address
Estefanía Sansores Chavez, Trustee, U/T/D 11/11/2022 Member 9940 NW 10th St, Miami, FL 33172

Authorized Member

Name Role Address
SANSORES CHAVEZ, DANIELA Authorized Member 12393 PEMBROKE RD., PEMBROKE PINES, FL 33028

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000100285 LOS TACOS VIEWINE EXPIRED 2019-09-12 2024-12-31 No data 9940 NW 10TH ST, MIAMI, FL, 33172
G15000034055 LOS TACOS BY CHEF OMAR ACTIVE 2015-04-03 2025-12-31 No data 9940 NW 10TH ST, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 812 JOHNSON STREET, HOLLYWOOD, FL 33019 No data
REGISTERED AGENT NAME CHANGED 2021-04-24 SANTOS, ANGEL No data
LC AMENDMENT 2019-06-13 No data No data
CHANGE OF MAILING ADDRESS 2017-04-27 12393 Pembroke Rd, Pembroke Pines, FL 33025 No data
CHANGE OF PRINCIPAL ADDRESS 2016-04-28 12393 Pembroke Rd, Pembroke Pines, FL 33025 No data

Documents

Name Date
ANNUAL REPORT 2024-04-27
ANNUAL REPORT 2023-04-29
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-24
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-03-26

Date of last update: 21 Jan 2025

Sources: Florida Department of State