Search icon

TAGAY 2, LLC. - Florida Company Profile

Company Details

Entity Name: TAGAY 2, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

TAGAY 2, 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: 26 May 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Aug 2023 (2 years ago)
Document Number: L16000103746
FEI/EIN Number 81-2855753

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

Address: 6450 SW 43RD ST, MIAMI, FL 33155
Mail Address: 6450 SW 43RD ST, MIAMI, FL 33155
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTES DE OCA, LUIS C Agent 6450 SW 43RD ST, MIAMI, FL 33155
ACEVEDO, DOMINGO A Manager 6450 SW 43RD ST, MIAMI, FL 33155
MONTES DE OCA, LUIS C Manager 6450 SW 43RD ST, MIAMI, FL 33155
NUNEZ SANCHEZ, BERKYS V Manager 6450 SW 43RD STREET, MIAMI, FL 33155

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-08-08 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 6450 SW 43RD ST, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 6450 SW 43RD ST, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2023-04-19 6450 SW 43RD ST, MIAMI, FL 33155 -
REINSTATEMENT 2020-03-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-08-06 - -
REGISTERED AGENT NAME CHANGED 2018-08-06 MONTES DE OCA, LUIS C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-22
LC Amendment 2023-08-08
ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-20
REINSTATEMENT 2020-03-26
REINSTATEMENT 2018-08-06
Florida Limited Liability 2016-05-26

Date of last update: 19 Feb 2025

Sources: Florida Department of State