Search icon

T&T GLOBAL DEVELOPMENT COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: T&T GLOBAL DEVELOPMENT COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T&T GLOBAL DEVELOPMENT COMPANY, 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: 03 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2020 (5 years ago)
Document Number: L15000151445
FEI/EIN Number 47-5028713

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

Address: 875 NE 79th Street, MIAMI, FL, 33138, US
Mail Address: 1040 Biscayne Boulevard, MIAMI, FL, 33132, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TROTTA FEDERICO Manager 1040 Biscayne Boulevard, MIAMI, FL, 33132
TROTTA FEDERICO Agent 1040 Biscayne Boulevard, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000042931 IMAGO DEVELOPMENT ACTIVE 2025-03-27 2030-12-31 - 1040 BISCAYNE BLVD, SUITE 2803, MIAMI, FL, 33132
G18000023184 SUSU DEVELOPMENTS EXPIRED 2018-02-13 2023-12-31 - 235 LINCOLN ROAD, 201, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 875 NE 79th Street, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-18 1040 Biscayne Boulevard, 2803, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2021-02-09 875 NE 79th Street, MIAMI, FL 33138 -
REINSTATEMENT 2020-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-06 TROTTA, FEDERICO -

Documents

Name Date
ANNUAL REPORT 2024-02-23
ANNUAL REPORT 2023-02-02
AMENDED ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-02-09
REINSTATEMENT 2020-10-07
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-06
AMENDED ANNUAL REPORT 2016-11-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State