Search icon

TECHPRO, LLC - Florida Company Profile

Company Details

Entity Name: TECHPRO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TECHPRO, 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: 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: 22 Jan 2001 (24 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L01000001114
FEI/EIN Number 651071529

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

Address: 1600 PONCE DE LEON BLVD., PH-2, CORAL GABLES, FL, 33134
Mail Address: 1600 PONCE DE LEON BLVD., PH-2, CORAL GABLES, FL, 33134
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIDERIT JUAN CARLOS Managing Member 3459 SUMMER BAY DRIVE, SUGARLAND, TX, 77478
HERNANDEZ ZULAY Managing Member 3459 SUMMER BAY DRIVE, SUGARLAND, TX, 77478
GONZALEZ, P FRANK Agent 1600 PONCE DE LEON BLVD., CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-02-05 1600 PONCE DE LEON BLVD., PH-2, CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2012-02-17 1600 PONCE DE LEON BLVD., PH-2, CORAL GABLES, FL 33134 -
REINSTATEMENT 2012-02-17 - -
REGISTERED AGENT NAME CHANGED 2012-02-17 GONZALEZ, P, FRANK -
CHANGE OF MAILING ADDRESS 2012-02-17 1600 PONCE DE LEON BLVD., PH-2, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REINSTATEMENT 2006-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT AND NAME CHANGE 2005-04-05 TECHPRO, LLC -

Documents

Name Date
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-02-05
ANNUAL REPORT 2013-02-19
REINSTATEMENT 2012-02-17
ANNUAL REPORT 2010-01-21
ANNUAL REPORT 2009-01-24
ANNUAL REPORT 2008-07-13
ANNUAL REPORT 2007-02-09
REINSTATEMENT 2006-10-19
Amendment and Name Change 2005-04-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State