Entity Name: | SERTEC INTERNATIONAL, L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SERTEC INTERNATIONAL, L.C. 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. |
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: | 18 Apr 2000 (25 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Jun 2002 (23 years ago) |
Document Number: | L00000004422 |
FEI/EIN Number |
651000137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 15241 SW 80th ST, MIAMI, FL, 33193, US |
Mail Address: | 15241 SW 80th ST, MIAMI, FL, 33193, US |
ZIP code: | 33193 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HURTADO FRANCISCO R | Manager | 15241 SW 80th ST, MIAMI, FL, 33193 |
HURTADO FRANCISCO | Agent | 15241 SW 80th ST, MIAMI, FL, 33193 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000141168 | REPRESENTACIONES HG3S 2011 CA | ACTIVE | 2020-11-02 | 2025-12-31 | - | 8244 NW 115 CT, DORAL, FL, 33178 |
G14000086785 | REPRESENTACIONES SERTECGUNS JR CA | EXPIRED | 2014-08-23 | 2019-12-31 | - | 3900 NW 79 AV, STE 562, DORAL, FL, 33166 |
G10000052015 | SERTEC DE VENEZUELA C.A | EXPIRED | 2010-06-10 | 2015-12-31 | - | 5055 NW 74 AV, UNIT 9, MIAMI, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 15241 SW 80th ST, #110, MIAMI, FL 33193 | - |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 15241 SW 80th ST, #110, MIAMI, FL 33193 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-02-20 | 15241 SW 80th ST, #110, MIAMI, FL 33193 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-16 | HURTADO, FRANCISCO | - |
REINSTATEMENT | 2002-06-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2001-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-18 |
ANNUAL REPORT | 2022-03-02 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-06-23 |
ANNUAL REPORT | 2019-03-04 |
ANNUAL REPORT | 2018-01-16 |
ANNUAL REPORT | 2017-03-01 |
ANNUAL REPORT | 2016-03-02 |
ANNUAL REPORT | 2015-04-17 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State