Search icon

CYBERTEK GROUP LLC - Florida Company Profile

Company Details

Entity Name: CYBERTEK GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CYBERTEK GROUP 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: 15 Sep 2006 (19 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L06000090620
FEI/EIN Number 205551696

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

Address: 9314 FOREST HILL BLVD., SUITE #24, WELLINGTON, FL, 33411, US
Mail Address: 9314 FOREST HILL BLVD., SUITE #24, WELLINGTON, FL, 33411, US
ZIP code: 33411
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Morales Rene Managing Member 9314 FOREST HILL BLVD. SUITE 24, WELLINGTON, FL, 33411
Morales Rene Agent 9314 FOREST HILL BLVD., WELLINGTON, FL, 33411

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2023-07-28 Morales, Rene -
REINSTATEMENT 2023-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2016-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2012-09-18 9314 FOREST HILL BLVD., SUITE #24, WELLINGTON, FL 33411 -
CHANGE OF PRINCIPAL ADDRESS 2012-09-18 9314 FOREST HILL BLVD., SUITE #24, WELLINGTON, FL 33411 -

Documents

Name Date
REINSTATEMENT 2023-07-28
ANNUAL REPORT 2018-02-06
ANNUAL REPORT 2017-02-27
REINSTATEMENT 2016-10-05
REINSTATEMENT 2015-10-01
ANNUAL REPORT 2014-04-15
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-09-18
REINSTATEMENT 2011-10-04
REINSTATEMENT 2010-10-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State