Search icon

TENTHO LLC - Florida Company Profile

Company Details

Entity Name: TENTHO LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 21 Feb 2018 (7 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 16 Apr 2024 (a year ago)
Document Number: M18000001841
FEI/EIN Number 82-4309077

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

Address: 2916 N. Miami Ave 6th Floor, Miami, FL, 33127, US
Mail Address: 2916 N. Miami Ave 6th Floor, Miami, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
SALAMONE CONSULTING, LLC Prin -
HBK PROFESSIONAL SERVICES LLC Prin -
GARCIA-SALAMONE GIUSEPPE Agent 114 NW 25th Street, Miami, FL, 33127

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000142576 TENTHO ACTIVE 2021-10-23 2026-12-31 - 114 NW 25TH STREET, MIAMI, FL, 33127
G20000029393 VARO TEAM ACTIVE 2020-03-07 2025-12-31 - 350 LINCOLN RD, STE 100, MIAMI BEACH, FL, 33139
G20000014984 VARO ACTIVE 2020-02-01 2025-12-31 - 350 LINCOLN RD, STE 100, MIAMI BEACH, FL, 33139
G18000053286 SBK EXPIRED 2018-04-28 2023-12-31 - 1815 PURDY AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-10-14 2916 N. Miami Ave 6th Floor, Miami, FL 33127 -
CHANGE OF MAILING ADDRESS 2024-10-14 2916 N. Miami Ave 6th Floor, Miami, FL 33127 -
LC NAME CHANGE 2024-04-16 TENTHO LLC -
REGISTERED AGENT NAME CHANGED 2022-03-28 GARCIA-SALAMONE, GIUSEPPE -
REGISTERED AGENT ADDRESS CHANGED 2022-03-28 114 NW 25th Street, Miami, FL 33127 -
LC AMENDMENT 2018-02-26 - -

Documents

Name Date
LC Name Change 2024-04-16
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-04-09
LC Amendment 2018-02-26
Foreign Limited 2018-02-22

Date of last update: 01 Apr 2025

Sources: Florida Department of State