Search icon

TINA & MARCUS, LLC - Florida Company Profile

Company Details

Entity Name: TINA & MARCUS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TINA & MARCUS, 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: 11 Mar 2019 (6 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 11 May 2020 (5 years ago)
Document Number: L19000067863
FEI/EIN Number 83-3907996

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

Address: 2612 west 60 street #2612, hialeah, FL, 33016, US
Mail Address: 2612 west 60 street #2612, hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GRAJ MARCUS L Manager 2612 WEST 60TH STREET, HIALEAH, FL, 33016
Ojeda Yvette Auth 2612 W 60th St, HIALEAH, FL, 33016
Ojeda Armando L Auth 1455 Jefferson Road, BOONVILLE, MO, 65233
HERRERA JULIO Agent 7900 NW 27th Avenue, Miami, FL, 33147

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000038712 TINA & ACE HAIR & NAILS EXPIRED 2019-03-25 2024-12-31 - 8310 NW 27 AVENUE, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 7900 NW 27th Avenue, #D8, Miami, FL 33147 -
CHANGE OF PRINCIPAL ADDRESS 2020-05-20 2612 west 60 street #2612, hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2020-05-20 2612 west 60 street #2612, hialeah, FL 33016 -
LC STMNT OF RA/RO CHG 2020-05-11 - -
REGISTERED AGENT NAME CHANGED 2020-05-11 HERRERA, JULIO -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-07-01
CORLCRACHG 2020-05-11
Florida Limited Liability 2019-03-11

Date of last update: 01 May 2025

Sources: Florida Department of State