Search icon

TALLER M&M MOTOR CA LLC - Florida Company Profile

Company Details

Entity Name: TALLER M&M MOTOR CA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TALLER M&M MOTOR CA 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: 06 Feb 2019 (6 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Nov 2024 (5 months ago)
Document Number: L19000031189
FEI/EIN Number 36-4921807

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

Address: 10773 NORTHWEST 58TH STREET, #608, DORAL, FL, 33178, US
Mail Address: 10773 NORTHWEST 58TH STREET, #608, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUINTERO MORA JOSE LUIS Manager 10773 NORTHWEST 58TH STREET, #608, DORAL, FL, 33178
VIELMA MONTES MIGUEL ANGEL Manager 10773 NORTHWEST 58TH STREET, #608, DORAL, FL, 33178
QUINTERO MORA JOSE LUIS Agent 10452 NW 61ST ST, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-11-14 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-04 10773 NORTHWEST 58TH STREET, #608, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-04-04 10773 NORTHWEST 58TH STREET, #608, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-04 10452 NW 61ST ST, DORAL, FL 33178 -
LC AMENDMENT 2019-12-11 - -
REGISTERED AGENT NAME CHANGED 2019-02-25 QUINTERO MORA, JOSE LUIS -
LC AMENDMENT 2019-02-25 - -

Documents

Name Date
LC Amendment 2024-11-14
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-11
ANNUAL REPORT 2020-04-28
LC Amendment 2019-12-11
LC Amendment 2019-02-25
Florida Limited Liability 2019-02-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State