Search icon

T&P INTERNATIONAL GROUP LLC - Florida Company Profile

Company Details

Entity Name: T&P INTERNATIONAL GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

T&P INTERNATIONAL GROUP 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: 25 Feb 2016 (9 years ago)
Last Event: LC REVOCATION OF DISSOLUTION
Event Date Filed: 16 May 2024 (a year ago)
Document Number: L16000039277
FEI/EIN Number 81-1640350

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

Address: 15901 NW 87TH CT, MIAMI LAKES, FL, 33018, US
Mail Address: 15901 NW 87TH CT, MIAMI LAKES, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALIZ EDUARDO A Managing Member 15901 NW 87TH CT, MIAMI LAKES, FL, 33018
EDUARDO PALIZ Agent 15901 NW 87TH CT, MIAMI LAKES, FL, 33018

Events

Event Type Filed Date Value Description
LC REVOCATION OF DISSOLUTION 2024-05-16 - -
VOLUNTARY DISSOLUTION 2024-04-08 - -
CHANGE OF PRINCIPAL ADDRESS 2024-01-04 15901 NW 87TH CT, MIAMI LAKES, FL 33018 -
CHANGE OF MAILING ADDRESS 2024-01-04 15901 NW 87TH CT, MIAMI LAKES, FL 33018 -
REGISTERED AGENT NAME CHANGED 2024-01-04 EDUARDO , PALIZ -
REGISTERED AGENT ADDRESS CHANGED 2024-01-04 15901 NW 87TH CT, MIAMI LAKES, FL 33018 -

Documents

Name Date
LC Revocation of Dissolution 2024-05-16
VOLUNTARY DISSOLUTION 2024-04-08
ANNUAL REPORT 2024-01-04
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State