Search icon

TECHNICAL & COMMERCIAL DIVING, L.L.C. - Florida Company Profile

Company Details

Entity Name: TECHNICAL & COMMERCIAL DIVING, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TECHNICAL & COMMERCIAL DIVING, L.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.
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: 24 Feb 2006 (19 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Dec 2020 (4 years ago)
Document Number: L06000020914
FEI/EIN Number 204407503

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

Address: 6447 Miami Lakes Dr East, Miami Lakes, FL, 33014, US
Mail Address: 6447 Miami Lakes Dr East, Miami Lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Artigas E President 6833 SW 16 Th Ct, Pembroke Pine, FL, 33023
Richard Maria Vice President 6833 SW 16 Th Ct, Pembroke Pine, FL, 33023
RICHARD ANTHONY Authorized Member 6833 SW 16 Th Ct, Pembroke Pine, FL, 33023
GONZALEZ ARTIGAS E Agent 6833 SW 16Th Ct, Pembroke Pine, FL, 33023

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-08 6447 Miami Lakes Dr East, 200 E, Miami Lakes, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-08 6447 Miami Lakes Dr East, 200 E, Miami Lakes, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-25 6833 SW 16Th Ct, Pembroke Pine, FL 33023 -
LC AMENDMENT 2020-12-01 - -
REINSTATEMENT 2019-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2015-02-28 GONZALEZ, ARTIGAS E -
LC AMENDMENT 2012-10-18 - -
REINSTATEMENT 2010-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000428180 ACTIVE 1000000220860 DADE 2011-06-21 2031-07-13 $ 605.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-29
LC Amendment 2020-12-01
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-07
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State