Entity Name: | TATEL MIAMI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TATEL MIAMI 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: | 23 Nov 2015 (9 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 03 Nov 2022 (2 years ago) |
Document Number: | L15000197345 |
FEI/EIN Number |
81-0710855
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 55 MERRICK WAY, STE 401, CORAL GABLES, FL, 33134, US |
Address: | 600 BRICKELL AVENUE, STE 1755, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ALONSO TOMAS | Manager | 600 BRICKELL AVENUE, MIAMI, FL, 33131 |
INTERNATIONAL CORPORATE SOLUTIONS INC | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000027170 | TATEL | EXPIRED | 2017-03-14 | 2022-12-31 | - | 1669 COLLINS AVENUE, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-24 | 55 MERRICK WAY, STE 401, CORAL GABLES, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2024-04-24 | INTERNATIONAL CORPORATE SOLUTIONS INC | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-22 | 600 BRICKELL AVENUE, STE 1755, MIAMI, FL 33131 | - |
REINSTATEMENT | 2022-11-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2020-11-18 | - | - |
CHANGE OF MAILING ADDRESS | 2020-11-18 | 600 BRICKELL AVENUE, STE 1755, MIAMI, FL 33131 | - |
LC STMNT OF RA/RO CHG | 2017-03-13 | - | - |
LC DISSOCIATION MEM | 2016-06-09 | - | - |
LC AMENDMENT | 2016-04-11 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000215606 | TERMINATED | 1000000819648 | MIAMI-DADE | 2019-03-14 | 2029-03-20 | $ 551.42 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-03-22 |
REINSTATEMENT | 2022-11-03 |
ANNUAL REPORT | 2021-05-11 |
LC Amendment | 2020-11-18 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-05 |
ANNUAL REPORT | 2017-03-28 |
CORLCRACHG | 2017-03-13 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State