Search icon

TECHNO NET, LLC. - Florida Company Profile

Company Details

Entity Name: TECHNO NET, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TECHNO NET, 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: 07 Feb 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Jul 2020 (5 years ago)
Document Number: L08000013956
FEI/EIN Number 261926949

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

Address: 16850 Collins Av, Sunny Isles, FL, 33160, US
Mail Address: 16850 Collins Av, Sunny Isles Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Moreira Pedro Manager 16850 Collins Av, Sunny Isles Beach, FL, 33160
Moreira Pedro Agent 16850 Collins Av, Sunny Isles Beach, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-22 16850 Collins Av, 112-352, Sunny Isles, FL 33160 -
REGISTERED AGENT NAME CHANGED 2021-03-17 Moreira, Pedro -
REINSTATEMENT 2020-07-21 - -
REGISTERED AGENT ADDRESS CHANGED 2020-07-21 16850 Collins Av, 112-352, Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2020-07-21 16850 Collins Av, 112-352, Sunny Isles, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2010-11-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000402257 TERMINATED 1000000931428 MIAMI-DADE 2022-08-17 2042-08-23 $ 3,991.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-05
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-17
REINSTATEMENT 2020-07-21
ANNUAL REPORT 2018-04-08
ANNUAL REPORT 2017-04-02
AMENDED ANNUAL REPORT 2016-09-06
ANNUAL REPORT 2016-04-05
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State