Search icon

INTECH SUPPLIERS, LLC - Florida Company Profile

Company Details

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

INTECH SUPPLIERS, 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: 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: 10 Sep 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 16 Oct 2006 (19 years ago)
Document Number: L04000066660
FEI/EIN Number 201621095

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

Address: 2950 GLADES CIR # 20, WESTON, FL, 33327, US
Mail Address: 2950 GLADES CIR #20, WESTON, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BUDEJEN HECTOR O Managing Member 1445 PRESIDIO DR, WESTON, FL, 33327
MORENO ANDRES M Managing Member 1512 MEADOWS BLVD, WESTON, FL, 33327
HUPPERT JOSEPH H Agent 10400 GRIFFIN ROAD, COOPER CITY, FL, 33328

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-18 2950 GLADES CIR # 20, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2024-01-18 2950 GLADES CIR # 20, WESTON, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2024-01-18 10400 GRIFFIN ROAD, SUITE 302, COOPER CITY, FL 33328 -
REGISTERED AGENT NAME CHANGED 2010-02-17 HUPPERT, JOSEPH HHECTOR -
CANCEL ADM DISS/REV 2006-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-02-27
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State