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