Search icon

TAX BLOCK LLC - Florida Company Profile

Company Details

Entity Name: TAX BLOCK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAX BLOCK 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: 08 Nov 2017 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Sep 2024 (7 months ago)
Document Number: L17000231688
FEI/EIN Number 823401314

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

Address: 888 NW 27TH AVE, MIAMI, FL, 33125, US
Mail Address: 888 NW 27TH AVE, MIAMI, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ESTRADA ERIK Authorized Person 20131 NW 12 CT, MIAMI, FL, 33169
ESTRADA CARLOS A Agent 888 NW 27TH AVE, MIAMI, FL, 33125
HUGO HANAY GOMEZ FUNEZ Authorized Member 20131 NW 12 CT, MIAMI, FL, 33169

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000102386 TAX BLOCK MULTISERVICES EXPIRED 2019-09-18 2024-12-31 - 1803 W FLAGLER ST, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-13 - -
REGISTERED AGENT ADDRESS CHANGED 2024-04-04 888 NW 27TH AVE, Suite 9, MIAMI, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-04 888 NW 27TH AVE, Suite 9, MIAMI, FL 33125 -
CHANGE OF MAILING ADDRESS 2024-04-04 888 NW 27TH AVE, Suite 9, MIAMI, FL 33125 -
LC AMENDMENT 2021-11-01 - -
REGISTERED AGENT NAME CHANGED 2018-10-08 ESTRADA, CARLOS A -
REINSTATEMENT 2018-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
LC Amendment 2024-09-13
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-14
LC Amendment 2021-11-01
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-02-25
ANNUAL REPORT 2019-04-17
REINSTATEMENT 2018-10-08
Florida Limited Liability 2017-11-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State