Search icon

EASY TRACK LLC - Florida Company Profile

Company Details

Entity Name: EASY TRACK LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EASY TRACK 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: 02 Mar 2005 (20 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: L05000020778
FEI/EIN Number 260302312

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

Address: 3191 CORAL WAY, SUITE 500, CORAL GABLES, FL, 33145
Mail Address: 3191 CORAL WAY, SUITE 500, CORAL GABLES, FL, 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CHAVEZ KEVIN Manager 4390 SW 146 CT, MIAMI, FL, 33175
TERRY JOSE Agent 3191 CORAL WAY, CORAL GABLES, FL, 33145
TERRY JOSE Manager 3191 CORAL WAY SUITE 500, CORAL GABLES, FL, 33145

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-07-28 - -
REGISTERED AGENT ADDRESS CHANGED 2012-04-27 3191 CORAL WAY, SUITE 500, CORAL GABLES, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-27 3191 CORAL WAY, SUITE 500, CORAL GABLES, FL 33145 -
CHANGE OF MAILING ADDRESS 2012-04-27 3191 CORAL WAY, SUITE 500, CORAL GABLES, FL 33145 -
REINSTATEMENT 2011-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2010-06-21 - -
REGISTERED AGENT NAME CHANGED 2010-04-05 TERRY, JOSE -

Documents

Name Date
ANNUAL REPORT 2015-04-22
LC Amendment 2014-07-28
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-27
REINSTATEMENT 2011-11-01
LC Amendment 2010-06-21
ANNUAL REPORT 2010-04-05
ANNUAL REPORT 2009-04-29
ANNUAL REPORT 2008-04-30

Date of last update: 03 Apr 2025

Sources: Florida Department of State