Search icon

TAMARIA HEALTHY INTERNATIONAL CUISINE LLC - Florida Company Profile

Company Details

Entity Name: TAMARIA HEALTHY INTERNATIONAL CUISINE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TAMARIA HEALTHY INTERNATIONAL CUISINE 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: 16 Nov 2020 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Nov 2023 (a year ago)
Document Number: L20000362281
FEI/EIN Number 85-4073173

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

Address: 363 ARAGON AVE, MIAMI, FL, 33134, US
Mail Address: 363 ARAGON AVE, MIAMI, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTAMARIA ALFREDO Authorized Member 363 ARAGON AVE, MIAMI, FL, 33134
SANTAMARIA ALFREDO Agent 363 ARAGON AVE, MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000131053 ARMSTRONG JAZZ HOUSE ACTIVE 2023-10-24 2028-12-31 - 10877 SW 75 TERRACE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-11-27 271 MIRACLE MILE, CORAL GABLES, FL 33134 -
LC AMENDMENT 2023-11-27 - -
CHANGE OF MAILING ADDRESS 2023-11-27 271 MIRACLE MILE, CORAL GABLES, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2023-11-27 271 MIRACLE MILE, CORAL GABLES, FL 33134 -
REINSTATEMENT 2023-08-11 - -
REGISTERED AGENT NAME CHANGED 2023-08-11 SANTAMARIA, ALFREDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
LC Amendment 2023-11-27
REINSTATEMENT 2023-08-11
ANNUAL REPORT 2021-04-29
Florida Limited Liability 2020-11-16

Date of last update: 01 May 2025

Sources: Florida Department of State