Search icon

TASOJAFEBE, LLC - Florida Company Profile

Company Details

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

TASOJAFEBE, 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: 16 Aug 2016 (9 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 02 May 2018 (7 years ago)
Document Number: L16000153346
FEI/EIN Number 81-3611591

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

Address: 16831 Royal Poinciana Drive, WESTON, FL, 33326, US
Mail Address: 16831 Royal Poinciana Drive, WESTON, FL, 33326-1544, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITO SUAREZ JAIME FERNANDO Manager 16831 Royal Poinciana Drive, WESTON, FL, 333261544
Suarez de Benito Maria L Manager 16831 Royal Poinciana Drive, WESTON, FL, 333261544
STROCK & COHEN ZIPPER LAW GROUP PA Agent 2900 GLADES CIR STE 750, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-11 16831 Royal Poinciana Drive, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2021-10-11 16831 Royal Poinciana Drive, WESTON, FL 33326 -
LC STMNT OF AUTHORITY 2018-05-02 - -
REGISTERED AGENT NAME CHANGED 2018-04-03 STROCK & COHEN ZIPPER LAW GROUP PA -
REGISTERED AGENT ADDRESS CHANGED 2018-04-03 2900 GLADES CIR STE 750, WESTON, FL 33327 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-29
AMENDED ANNUAL REPORT 2021-10-11
ANNUAL REPORT 2021-04-20
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-26
CORLCAUTH 2018-05-02
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State