Search icon

TAVOALEX INVESTMENT LLC - Florida Company Profile

Company Details

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

TAVOALEX INVESTMENT 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: 24 Jun 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Jul 2020 (5 years ago)
Document Number: L15000109382
FEI/EIN Number 47-4387014

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

Address: 328 CRANDON BLVD., KEY BISCAYNE, FL, 33149, US
Mail Address: 2350 NW 23rd ST, MIAMI, FL, 33142, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA NICHOLAS A Agent 2350 NW 23rd ST, MIAMI, FL, 33142
VINYA MERCHANTS, LLC Manager -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000084135 STEFANO'S WINE & LIQUOR ACTIVE 2015-08-14 2025-12-31 - 328 CRANDON BLVD, UNIT 122, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-21 328 CRANDON BLVD., SUITE 122, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-21 2350 NW 23rd ST, MIAMI, FL 33142 -
LC AMENDMENT 2020-07-31 - -
REGISTERED AGENT NAME CHANGED 2020-07-31 GARCIA, NICHOLAS A -
CHANGE OF PRINCIPAL ADDRESS 2018-08-15 328 CRANDON BLVD., SUITE 122, KEY BISCAYNE, FL 33149 -
LC NAME CHANGE 2015-07-01 TAVOALEX INVESTMENT LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000469767 TERMINATED 1000000788888 DADE 2018-07-02 2038-07-05 $ 56,071.69 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000186312 TERMINATED 1000000781630 DADE 2018-05-04 2038-05-09 $ 40,889.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000083618 TERMINATED 1000000773121 DADE 2018-02-20 2038-02-28 $ 29,745.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-02-20
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-29
LC Amendment 2020-07-31
ANNUAL REPORT 2020-04-21
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State