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