Search icon

TIRADITO HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: TIRADITO HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 24 Nov 2014 (10 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: M14000008448
FEI/EIN Number 47-2300897

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

Address: 1441 Brickell Avenue, Miami, FL, 33131, US
Mail Address: 1441 Brickell Avenue, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
RIVERO SANTOS JAIME Manager 1441 Brickell Avenue, Miami, FL, 33131
Bonavita Umberto Secretary 1441 Brickell Avenue, Miami, FL, 33131
ROBERT ALLEN LAW, P.A. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000000862 O'LIMA O'LIMA O'LIMA SIGNATURE CUISINE EXPIRED 2015-01-05 2020-12-31 - TIRADITO HOLDINGS, LLC, 1052 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154
G15000000863 O'LIMA SIGNATURE CUISINE EXPIRED 2015-01-05 2020-12-31 - TIRADITO HOLDINGS, LLC, 1052 KANE CONCOURSE, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2018-09-24 1441 Brickell Avenue, Suite 1400, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-09-24 1441 Brickell Avenue, Suite 1400, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-09-24 Robert Allen Law, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2018-09-24 1441 Brickell Avenue, Suite 1400, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2020-05-15
AMENDED ANNUAL REPORT 2019-05-03
ANNUAL REPORT 2019-04-12
AMENDED ANNUAL REPORT 2018-09-24
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-02-10
ANNUAL REPORT 2016-03-02
AMENDED ANNUAL REPORT 2015-06-22
ANNUAL REPORT 2015-03-25
Foreign Limited 2014-11-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State