Search icon

A1 TAX PROS LLC - Florida Company Profile

Company Details

Entity Name: A1 TAX PROS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

A1 TAX PROS 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: 27 Dec 2019 (5 years ago)
Document Number: L20000000476
FEI/EIN Number 84-2496737

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

Address: 66 WEST FLAGER ST, MIAMI, FL, 33130, US
Mail Address: 66 WEST FLAGER ST, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRUZ MERLIN Chief Executive Officer 66 WEST FLAGER ST, MIAMI, FL, 33130
Cruz Merlin Manager 66 WEST FLAGER ST, MIAMI, FL, 33130
CRUZ MERLIN Agent 66 FLAGER STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-12 4300 Biscayne Blvd, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2025-02-12 4300 Biscayne Blvd, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-12 4300 Biscayne Blvd, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-19 66 WEST FLAGER ST, SUITE 900, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2023-04-19 66 WEST FLAGER ST, SUITE 900, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-19 66 FLAGER STREET, SUITE 900, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2025-02-12
AMENDED ANNUAL REPORT 2024-05-27
ANNUAL REPORT 2024-01-29
AMENDED ANNUAL REPORT 2023-04-19
ANNUAL REPORT 2023-01-24
AMENDED ANNUAL REPORT 2022-06-14
AMENDED ANNUAL REPORT 2022-06-13
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State