Entity Name: | TEGOOZ LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TEGOOZ 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 22 Aug 2018 (7 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L18000201589 |
FEI/EIN Number |
83-1970266
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9730 2nd Ave NE, MIAMI SHORES, FL, 33138, US |
Mail Address: | 9730 2nd Ave NE, MIAMI SHORES, FL, 33138, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TORRES CASTRO CARLOS ROBERTO | Authorized Member | 4708 WEST FLAGLER STREET, MIAMI, FL, 33134 |
LA FAMILIA MULTISERVICES INC. | Agent | - |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000007178 | MI PULPE | EXPIRED | 2019-01-14 | 2024-12-31 | - | 4708 WEST FLAGLER STREET, MIAMI, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-27 | 9730 2nd Ave NE, MIAMI SHORES, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2021-10-27 | 9730 2nd Ave NE, MIAMI SHORES, FL 33138 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-27 | LA FAMILIA MULTISERVICES | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-27 |
ANNUAL REPORT | 2020-06-19 |
ANNUAL REPORT | 2019-04-30 |
Florida Limited Liability | 2018-08-22 |
Date of last update: 03 May 2025
Sources: Florida Department of State