Search icon

TEJO MANAGEMENT LLC - Florida Company Profile

Company Details

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

TEJO MANAGEMENT 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 09 Jul 2015 (10 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L15000115597
FEI/EIN Number 47-4565631

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

Address: 237 S Dixie Hwy Fourth Floor, Coral Gables, FL, 33133, US
Mail Address: 237 S Dixie Hwy Fourth Floor, Coral Gables, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Solal Marie-Christin Manager 237 S Dixie Hwy Fourth Floor, Coral Gables, FL, 33133
CT CORPORATION SYSTEM Agent 1200 S PINE ISLAND RD, PLANTATION, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000030865 FULTON EXPIRED 2019-03-06 2024-12-31 - 1000 BRICKELL AVE, STE 540, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 237 S Dixie Hwy Fourth Floor, STE 540, Coral Gables, FL 33133 -
CHANGE OF MAILING ADDRESS 2021-04-27 237 S Dixie Hwy Fourth Floor, STE 540, Coral Gables, FL 33133 -
LC AMENDMENT 2015-09-30 - -

Documents

Name Date
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-24
AMENDED ANNUAL REPORT 2019-07-22
AMENDED ANNUAL REPORT 2019-07-18
ANNUAL REPORT 2019-01-18
ANNUAL REPORT 2018-01-18
AMENDED ANNUAL REPORT 2017-11-07
ANNUAL REPORT 2017-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State