Search icon

TAPARA, LLC - Florida Company Profile

Company Details

Entity Name: TAPARA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAPARA, 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: 21 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 May 2019 (6 years ago)
Document Number: L15000141661
FEI/EIN Number 47-4888758

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

Address: 932 Euclid Ave, MIAMI BEACH, FL, 33139, US
Mail Address: 932 Euclid Ave, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASTABURUAGA ALFREDO J Manager 932 Euclid Ave, MIAMI BEACH, FL, 33139
YAVORSKY ALEXANDRA D Manager 932 EUCLID AVE, MIAMI BEACH, FL, 33139
ASTABURUAGA ALFREDO A Managing Member 932 Euclid Ave, MIAMI BEACH, FL, 33139
ASTABURUAGA ALFREDO J Agent 932 Euclid Ave, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC AMENDMENT 2019-05-24 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-08 932 Euclid Ave, Unit 3, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2017-03-08 932 Euclid Ave, Unit 3, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2017-03-08 ASTABURUAGA, ALFREDO J -
REGISTERED AGENT ADDRESS CHANGED 2017-03-08 932 Euclid Ave, Unit 3, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-02-25
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-12
LC Amendment 2019-05-24
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-03-08
ANNUAL REPORT 2016-03-16

Date of last update: 01 May 2025

Sources: Florida Department of State