Search icon

TAJA LIFE LLC

Company Details

Entity Name: TAJA LIFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 06 Dec 2016 (8 years ago)
Document Number: L16000221156
FEI/EIN Number 81-4872153
Address: 530-532 NW 29TH ST STE 200, MIAMI, FL 33127
Mail Address: 530-532 NW 29TH ST STE 200, MIAMI, FL 33127
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TAJA LIFE LLC 401(K) PROFIT SHARING PLAN & TRUST 2023 814872153 2024-09-06 TAJA LIFE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 339900
Sponsor’s telephone number 9739190211
Plan sponsor’s address 2111 NW 2ND AVENUE, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2024-09-06
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature
TAJA LIFE LLC 401(K) PROFIT SHARING PLAN & TRUST 2022 814872153 2023-06-05 TAJA LIFE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453990
Sponsor’s telephone number 9739190211
Plan sponsor’s address 2111 NW 2ND AVENUE, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2023-06-05
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
TAJA LIFE LLC 401(K) PROFIT SHARING PLAN & TRUST 2021 814872153 2022-05-11 TAJA LIFE LLC 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453990
Sponsor’s telephone number 9739190211
Plan sponsor’s address 219 NW 20TH ST SUITE 102, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2022-05-11
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
TAJA LIFE LLC 401(K) PROFIT SHARING PLAN & TRUST 2020 814872153 2021-05-10 TAJA LIFE LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453990
Sponsor’s telephone number 9739190211
Plan sponsor’s address 219 NW 20TH ST SUITE 102, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2021-05-10
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature
TAJA LIFE LLC 401(K) PROFIT SHARING PLAN & TRUST 2019 814872153 2020-04-29 TAJA LIFE LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 453990
Sponsor’s telephone number 9739190211
Plan sponsor’s address 219 NW 20TH ST SUITE 102, MIAMI, FL, 33127

Signature of

Role Plan administrator
Date 2020-04-29
Name of individual signing EDWARD ROJAS
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
DEGRAZIO, ANNABELLE, CEO Agent 530 Northwest 29th Street, STE 200, Miami, FL 33127

Manager

Name Role Address
DEGRAZIO, ANNABELLE Manager 530-532 NW 29TH ST, STE 200 MIAMI, FL 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000019142 TAJA LIFE LLC ACTIVE 2020-02-11 2025-12-31 No data 219 NW 20TH ST, SUITE 102, MIAMI, FL, 33127
G17000049696 TAJA COLLECTION EXPIRED 2017-05-05 2022-12-31 No data 245 COSTANERA ROAD, CORAL GABLES, FL, 33143
G17000027522 TAJA COLLECTION EXPIRED 2017-03-14 2022-12-31 No data 6120 RIVIERA DRIVE, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-19 530 Northwest 29th Street, STE 200, Miami, FL 33127 No data
CHANGE OF PRINCIPAL ADDRESS 2023-09-25 530-532 NW 29TH ST STE 200, MIAMI, FL 33127 No data
CHANGE OF MAILING ADDRESS 2023-09-25 530-532 NW 29TH ST STE 200, MIAMI, FL 33127 No data
REGISTERED AGENT NAME CHANGED 2020-10-20 DEGRAZIO, ANNABELLE, CEO No data

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-01-19
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-31
AMENDED ANNUAL REPORT 2020-10-20
ANNUAL REPORT 2020-01-05
ANNUAL REPORT 2019-01-08
ANNUAL REPORT 2018-03-06
ANNUAL REPORT 2017-03-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6446477705 2020-05-01 0455 PPP 219 NW 20TH ST 219 NW 20TH ST STE 102, MIAMI, FL, 33127-4831
Loan Status Date 2021-04-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22349
Loan Approval Amount (current) 22349
Undisbursed Amount 0
Franchise Name -
Lender Location ID 9551
Servicing Lender Name Bank of America, National Association
Servicing Lender Address 100 N Tryon St, Ste 170, CHARLOTTE, NC, 28202-4024
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33127-4831
Project Congressional District FL-26
Number of Employees 5
NAICS code 442110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 9551
Originating Lender Name Bank of America, National Association
Originating Lender Address CHARLOTTE, NC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22532.08
Forgiveness Paid Date 2021-02-25

Date of last update: 18 Feb 2025

Sources: Florida Department of State