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. |
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 |
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 |
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 | - | - |
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 |
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