Search icon

TAMIAMI BJ, LLC - Florida Company Profile

Company Details

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

TAMIAMI BJ, 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: 01 Sep 2015 (10 years ago)
Document Number: L15000149760
FEI/EIN Number 81-2419912

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

Address: 8101 RICHARDSON ROAD, SUITE 101, COMMERCE TWP, MI, 48390
Mail Address: 8101 RICHARDSON ROAD, SUITE 101, COMMERCE TWP, MI, 48390
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASKAR Casey Manager 8101 RICHARDSON ROAD, SUITE 101, COMMERCE TWP, MI, 48390
Askar Bassam Manager 848 1st Avenue North, Suite 300, Naples, FL, 34102
CT Corporation System Agent 1200 South Pine Island Road, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000122151 BLACKJACK PIZZA #BJFL047 EXPIRED 2016-11-10 2021-12-31 - 8101 RICHARDSON ROAD SUITE 101, COMMERCE TWP., MI, 48390

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-28 CT Corporation System -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2024-04-26 Ulizio , Michael -
REGISTERED AGENT ADDRESS CHANGED 2016-04-27 848 1st Avenue North, Suite 300, Naples, FL 34102 -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-27

Date of last update: 01 May 2025

Sources: Florida Department of State