Search icon

TUCCI & MORE L.L.C - Florida Company Profile

Company Details

Entity Name: TUCCI & MORE L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TUCCI & MORE L.L.C 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 Jul 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 29 Sep 2021 (4 years ago)
Document Number: L16000140308
FEI/EIN Number 81-3407583

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

Address: 534 W 41 street, Miami Beach, FL, 33140, US
Mail Address: 600 west 51 terrace, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ENGELMAJER MARIA M Manager 534 W 41th ST., Miami Beach, FL, 33140
ENGELMAJER MARIA M Agent 600 WEST 51 TERRACE, MIAMI BEACH, FL, 33140

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000019110 ANAIS NAIL SPA ACTIVE 2023-02-09 2028-12-31 - 600 W 51 ST TERRACE, MIAMI BEACH, FL, 33140
G17000045168 ANAIS NAIL SPA EXPIRED 2017-04-25 2022-12-31 - 600 WEST 51ST TERRACE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-09-29 - -
CHANGE OF PRINCIPAL ADDRESS 2021-09-29 534 W 41 street, Miami Beach, FL 33140 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2020-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-03-06 ENGELMAJER, MARIA Manuela -
CHANGE OF MAILING ADDRESS 2017-05-01 534 W 41 street, Miami Beach, FL 33140 -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-28
REINSTATEMENT 2021-09-29
REINSTATEMENT 2020-10-01
ANNUAL REPORT 2019-09-21
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-05-01
Florida Limited Liability 2016-07-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State