Search icon

TINTO GROUP LLC - Florida Company Profile

Company Details

Entity Name: TINTO GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TINTO GROUP 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 Mar 2021 (4 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Jul 2021 (4 years ago)
Document Number: L21000123222
FEI/EIN Number 862900521

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

Address: 18721 Biscayne BLVD, AVENTURA, FL, 33180, US
Mail Address: 18721 Biscayne BLVD, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARNE PABLO G Manager 18721 Biscayne BLVD, AVENTURA, FL, 33180
ELAN BUSINESS SERVICES, CORP. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000128625 LA BIZCAINA CANTINA BAR ACTIVE 2024-10-17 2029-12-31 - 18721 BISCAYNE BLVD, STE 320, AVENTURA, FL, 33180
G22000098520 TACO BOX ACTIVE 2022-08-20 2027-12-31 - 18721 BISCAYNE BLVD , SUITE 320, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-08-19 18721 Biscayne BLVD, Suite 320, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2022-08-19 18721 Biscayne BLVD, Suite 320, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2022-04-28 ELAN BUSINESS SERVICES CORP. -
REGISTERED AGENT ADDRESS CHANGED 2022-04-28 1116 CEDAR FALLS DR, WESTON, FL 33327 -
LC AMENDMENT 2021-07-20 - -
LC STMNT OF RA/RO CHG 2021-05-19 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000778090 ACTIVE 1000001021422 DADE 2024-12-05 2044-12-11 $ 30,715.39 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000225878 ACTIVE 1000000988389 DADE 2024-04-10 2044-04-17 $ 33,307.87 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430
J24000225910 ACTIVE 1000000988393 DADE 2024-04-10 2034-04-17 $ 1,137.02 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
AMENDED ANNUAL REPORT 2024-12-18
AMENDED ANNUAL REPORT 2024-10-17
AMENDED ANNUAL REPORT 2024-07-23
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-08-19
ANNUAL REPORT 2022-04-28
LC Amendment 2021-07-20
CORLCRACHG 2021-05-19
Florida Limited Liability 2021-03-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State