Search icon

EXECUTIVE TECHNOLOGY PARTNERS, LLC. - Florida Company Profile

Company Details

Entity Name: EXECUTIVE TECHNOLOGY PARTNERS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXECUTIVE TECHNOLOGY PARTNERS, 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: 01 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Apr 2017 (8 years ago)
Document Number: L08000043758
FEI/EIN Number 262533267

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

Address: 3404 GARDEN AVENUE, MIAMI BEACH, FL, 33140, US
Mail Address: 3404 GARDEN AVENUE, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
SOLE ADMIN L.L.C. Manager
AMKE REGISTERED AGENTS, L.L.C. Agent

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-04-27 3404 GARDEN AVENUE, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2021-04-27 3404 GARDEN AVENUE, MIAMI BEACH, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 ONE SE THIRD AVENUE, SUITE 2250, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-04-30 AMKE REGISTERED AGENTS, L.L.C. -
REINSTATEMENT 2017-04-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
PENDING REINSTATEMENT 2012-03-07 - -
REINSTATEMENT 2012-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-02 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-30
AMENDED ANNUAL REPORT 2021-05-21
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
REINSTATEMENT 2017-04-28
ANNUAL REPORT 2014-03-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State