Entity Name: | NETCOMTEC, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NETCOMTEC, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 15 Sep 2008 (17 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L08000087545 |
FEI/EIN Number |
263355489
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1870 N Corrporate Lakes BLVD, weston, FL, 33326, US |
Mail Address: | 4839 Volunteer RD, Davie, FL, 33330, US |
ZIP code: | 33326 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CRUZ HEDY | Manager | 4839 Volunteer RD, Davie, FL, 33330 |
Cruz Hedy | Agent | 4839 Volunteer RD, Davie, FL, 33330 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000036479 | GAIRA | EXPIRED | 2016-04-11 | 2021-12-31 | - | 11859 PINES BLVD, #118, PEMBROKE PINES, FL, 33029 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-06-02 | 1870 N Corrporate Lakes BLVD, suite 26832, weston, FL 33326 | - |
CHANGE OF MAILING ADDRESS | 2019-03-31 | 1870 N Corrporate Lakes BLVD, suite 26832, weston, FL 33326 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-03-31 | 4839 Volunteer RD, Suite 244, Davie, FL 33330 | - |
REGISTERED AGENT NAME CHANGED | 2016-02-08 | Cruz, Hedy | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-11 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-03-07 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-04-17 |
ANNUAL REPORT | 2016-02-08 |
ANNUAL REPORT | 2015-05-01 |
ANNUAL REPORT | 2014-04-25 |
ANNUAL REPORT | 2013-03-26 |
Date of last update: 02 May 2025
Sources: Florida Department of State