Search icon

FLORIDATEK GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDATEK GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDATEK GROUP, 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: 30 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 May 2012 (13 years ago)
Document Number: L08000053636
FEI/EIN Number 262741070

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

Address: 12485 SW 137TH AVE, MIAMI, FL, 33186, US
Mail Address: 3401 SW 104 CT, MIAMI, FL, 33165, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEDRAZA RODOLFO J Manager 3401 SW 104 CT, MIAMI, FL, 33165
TAX CENTER USA GROUP, LLC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-06-20 12485 SW 137TH AVE, STE # 105, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2019-04-10 TAX CENTER USA GROUP, LLC. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-10 7336 W 20 Ave, HIALEAH, FL 33016 -
CHANGE OF MAILING ADDRESS 2017-04-29 12485 SW 137TH AVE, STE # 105, MIAMI, FL 33186 -
REINSTATEMENT 2012-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000144062 TERMINATED 1000000572765 MIAMI-DADE 2014-01-23 2034-01-29 $ 550.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
AMENDED ANNUAL REPORT 2022-06-20
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State