Search icon

TECH LLC - Florida Company Profile

Company Details

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

TECH 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: 26 Feb 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2020 (4 years ago)
Document Number: L07000021302
FEI/EIN Number 208890541

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

Address: 11105 NW 33rd st, MIAMI, FL, 33172, US
Mail Address: 11105 NW 33rd st, MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pimentel Yuxela Manager 11105 NW 33rd st, MIAMI, FL, 33172
Mohamad Angel D Manager 11105 NW 33rd st, MIAMI, FL, 33172
MOHAMAD MARIA D Auth 11105 NW 33rd st, MIAMI, FL, 33172
MOHAMAD ANGEL D Agent 9600 NW 45TH LN, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-21 MOHAMAD, ANGEL D -
REGISTERED AGENT ADDRESS CHANGED 2023-03-21 9600 NW 45TH LN, DORAL, FL 33178 -
REINSTATEMENT 2020-10-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 11105 NW 33rd st, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2017-03-16 11105 NW 33rd st, MIAMI, FL 33172 -
REINSTATEMENT 2017-03-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-22
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-02-04
REINSTATEMENT 2020-10-22
ANNUAL REPORT 2019-01-02
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-03-16
REINSTATEMENT 2017-03-15
ANNUAL REPORT 2015-04-29

Date of last update: 01 Feb 2025

Sources: Florida Department of State