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 |
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 | - |
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 |
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 | - |
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