Search icon

TOOL FORCE LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Debts

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

Documents

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