Entity Name: | TOOL FORCE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TOOL FORCE 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. |
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: | 16 Jan 2007 (18 years ago) |
Document Number: | L07000004906 |
FEI/EIN Number |
208291168
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5715 N.W. 112 TERR, HIALEAH, FL, 33012 |
Mail Address: | 5715 N.W. 112 TERR, HIALEAH, FL, 33012 |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VECIN MANUEL | Manager | 5715 N,W. 112 TERR, HIALEAH, FL, 33012 |
VECIN ALICIA | Managing Member | 5715 N.W. 112 TERR, HIALEAH, FL, 33012 |
VECIN MANUEL | Agent | 5715 N.W. 112 TERR, HIALEAH, FL, 33012 |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000721009 | TERMINATED | 1000001019098 | DADE | 2024-11-07 | 2044-11-13 | $ 875.28 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J24000133551 | TERMINATED | 1000000982946 | DADE | 2024-02-29 | 2044-03-06 | $ 13,024.63 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
J23000154369 | TERMINATED | 1000000948338 | DADE | 2023-04-05 | 2043-04-12 | $ 7,693.15 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-07 |
ANNUAL REPORT | 2023-03-03 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-01-09 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-03-01 |
ANNUAL REPORT | 2015-01-13 |
Date of last update: 02 May 2025
Sources: Florida Department of State