Search icon

ETAXREFUND, LLC

Company Details

Entity Name: ETAXREFUND, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 12 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Oct 2023 (a year ago)
Document Number: L16000093668
FEI/EIN Number 81-2501819
Address: 15800 PINES BLVD, SUITE 300, 3055, PEMBROKE PINES, FL 33027
Mail Address: 15800 PINES BLVD, SUITE 300, 3055, PEMBROKE PINES, FL 33027
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ANDRADES, VICTOR MANUEL, MGR Agent 15800 PINES BLVD, SUITE 300, 3055, PEMBROKE PINES, FL 33027

Managing Partner

Name Role Address
JUNIOR, ANTONIO Managing Partner 15800 PINES BLVD, SUITE 300 PEMBROKE PINES, FL 33027

Partner

Name Role Address
SANCHEZ, ARVERTA Partner 15800 PINES BLVD, SUITE 300 PEMBROKE PINES, FL 33027

Treasurer

Name Role Address
ANDRADES, VICTOR MANUEL Treasurer 15800 PINES BLVD, SUITE 300 PEMBROKE PINES, FL 33027

Secretary

Name Role Address
MORA BIDO, DENISSE Secretary 15800 PINES BLVD, SUITE 300 PEMBROKE PINES, FL 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000061909 QB ACCOUNTING SOLUTIONS EXPIRED 2016-06-23 2021-12-31 No data 15800 PINES BLVD, SUITE 3055, PEMBROKE PINES, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-10-31 ANDRADES, VICTOR MANUEL, MGR No data
REINSTATEMENT 2023-10-31 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 15800 PINES BLVD, SUITE 300, 3055, PEMBROKE PINES, FL 33027 No data
CHANGE OF MAILING ADDRESS 2019-04-30 15800 PINES BLVD, SUITE 300, 3055, PEMBROKE PINES, FL 33027 No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 15800 PINES BLVD, SUITE 300, 3055, PEMBROKE PINES, FL 33027 No data
LC AMENDMENT 2017-08-29 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-31
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
LC Amendment 2017-08-29
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-05-12

Date of last update: 20 Jan 2025

Sources: Florida Department of State