Search icon

TATEL MIAMI LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
ALONSO TOMAS Manager 600 BRICKELL AVENUE, MIAMI, FL, 33131
INTERNATIONAL CORPORATE SOLUTIONS INC Agent -

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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