Entity Name: | TAQUIZA MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 18 Jul 2019 (6 years ago) |
Date of dissolution: | 27 Sep 2024 (4 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (4 months ago) |
Document Number: | L19000184884 |
FEI/EIN Number | 84-2589662 |
Address: | 8200 NE 2nd Ave, Miami, FL, 33138, US |
Mail Address: | PO Box 531033, Miami Shores, FL, 33153, US |
ZIP code: | 33138 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
REGISTERED AGENTS INC | Agent |
Name | Role | Address |
---|---|---|
BURNETT JOHN | Manager | 8200 NE 2nd Ave, Miami, FL, 33138 |
SANTANA STEVE | Manager | 8200 NE 2nd Ave, Miami, FL, 33138 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-30 | 8200 NE 2nd Ave, Unit 11, Miami, FL 33138 | No data |
REGISTERED AGENT NAME CHANGED | 2022-04-30 | REGISTERED AGENTS INC | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-30 | 7901 4TH ST N, Ste. 300, ST. PETERBURG, FL 33702 | No data |
CHANGE OF MAILING ADDRESS | 2020-04-30 | 8200 NE 2nd Ave, Unit 11, Miami, FL 33138 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-04-30 |
Florida Limited Liability | 2019-07-18 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State