Search icon

TAO SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: TAO SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAO SOLUTIONS 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: 27 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2023 (2 years ago)
Document Number: L17000241808
FEI/EIN Number APPLIED FOR

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

Address: 18117 Biscayne Blvd PMB 4030, aventura, FL, 33160, US
Mail Address: 18117 Biscayne Blvd PMB 4030, aventura, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUOZZO JOSE Manager 18117 Biscayne Blvd PMB 4030, aventura, FL, 33160
sune javier Manager 18117 Biscayne Blvd PMB 4030, aventura, FL, 33160
sune javier Agent 18117 Biscayne Blvd PMB 4030, aventura, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 18117 Biscayne Blvd PMB 4030, aventura, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-01-30 18117 Biscayne Blvd PMB 4030, aventura, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 18117 Biscayne Blvd PMB 4030, aventura, FL 33160 -
REINSTATEMENT 2023-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2021-08-10 sune , javier -
LC AMENDMENT AND NAME CHANGE 2018-02-22 TAO SOLUTIONS LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-30
REINSTATEMENT 2023-10-13
ANNUAL REPORT 2022-01-26
AMENDED ANNUAL REPORT 2021-08-10
ANNUAL REPORT 2021-04-02
ANNUAL REPORT 2020-07-19
AMENDED ANNUAL REPORT 2019-11-19
AMENDED ANNUAL REPORT 2019-07-03
ANNUAL REPORT 2019-05-07
LC Amendment and Name Change 2018-02-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State