Search icon

TAQUIZA MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: TAQUIZA MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAQUIZA MANAGEMENT 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: 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: 18 Jul 2019 (6 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L19000184884
FEI/EIN Number 84-2589662

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

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

Key Officers & Management

Name Role Address
REGISTERED AGENTS INC Agent -
BURNETT JOHN Manager 8200 NE 2nd Ave, Miami, FL, 33138
SANTANA STEVE Manager 8200 NE 2nd Ave, Miami, FL, 33138

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-30 8200 NE 2nd Ave, Unit 11, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2022-04-30 REGISTERED AGENTS INC -
REGISTERED AGENT ADDRESS CHANGED 2022-04-30 7901 4TH ST N, Ste. 300, ST. PETERBURG, FL 33702 -
CHANGE OF MAILING ADDRESS 2020-04-30 8200 NE 2nd Ave, Unit 11, Miami, FL 33138 -

Documents

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

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1402348409 2021-02-01 0455 PPS 1130 NE 121st St, Biscayne Park, FL, 33161-6463
Loan Status Date 2021-07-23
Loan Status Paid in Full
Loan Maturity in Months 59
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 22500
Loan Approval Amount (current) 22500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Biscayne Park, MIAMI-DADE, FL, 33161-6463
Project Congressional District FL-24
Number of Employees 3
NAICS code 722513
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 22576.44
Forgiveness Paid Date 2021-06-15
1293557308 2020-04-28 0455 PPP 1130 Northeast 121st Street, MIAMI, FL, 33161
Loan Status Date 2021-01-21
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 24300
Loan Approval Amount (current) 24300
Undisbursed Amount 0
Franchise Name -
Lender Location ID 19133
Servicing Lender Name United Community Bank
Servicing Lender Address 200 E Camperdown Way, Greenville, SC, 29601
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33161-2001
Project Congressional District FL-24
Number of Employees 3
NAICS code 722511
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 19133
Originating Lender Name United Community Bank
Originating Lender Address Greenville, SC
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 24441.81
Forgiveness Paid Date 2020-12-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State