Search icon

TCMZ LLC - Florida Company Profile

Company Details

Entity Name: TCMZ LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TCMZ 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: REINSTATEMENT
Event Date Filed: 26 Jan 2024 (a year ago)
Document Number: L16000039502
FEI/EIN Number 81-2396659

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

Address: 7814 NE 4th Ct, Miami, FL, 33138, US
Mail Address: 7814 NE 4th Ct, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cherif Tariq S Manager 7814 NE 4th Ct, Miami, FL, 33138
ZINGLER MATTHEW B Manager 7814 NE 4th Ct, Miami, FL, 33138
ZAGURY SCOTT PA Agent 475 Brickell Avenue, Miami, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000100255 ROLLING LOUD EXPIRED 2016-09-13 2021-12-31 - 520 MIDDLE RIVER DR., FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-01-26 - -
REGISTERED AGENT NAME CHANGED 2024-01-26 ZAGURY SCOTT PA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2020-01-26 7814 NE 4th Ct, # 200, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2020-01-26 7814 NE 4th Ct, # 200, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 475 Brickell Avenue, Unit 2909, Miami, FL 33131 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000105959 ACTIVE 1000000917169 BROWARD 2022-02-24 2042-03-02 $ 40,331.26 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-01-26
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-29
Florida Limited Liability 2016-02-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State