Search icon

TEKMAIN, LLC. - Florida Company Profile

Company Details

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

TEKMAIN, 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: 17 Nov 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Feb 2012 (13 years ago)
Document Number: L08000106592
FEI/EIN Number 611574398

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

Address: 6303 BLUE LAGOON DR, MIAMI, FL, 33126, US
Mail Address: 13510 NW 81 STREET, MIAMI, FL, 33183, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELGUETA ANDRES Manager 13510 SW 81 STREET, MIAMI, FL, 33183
MANDIC JOVAN Manager 13510 SW 81 STREET, MIAMI, FL, 33183
MANDIC JOVAN Secretary 13510 SW 81 STREET, MIAMI, FL, 33183
ELGUETA ANDRES Treasurer 13510 SW 81 STREET, MIAMI, FL, 33183
MARTINEZ-MARQUEZ, CPA, PA. Agent 6303 BLUE LAGOON DR, MIAMI, FL, 33126

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-20 6303 BLUE LAGOON DR, SUITE 200, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2018-06-29 6303 BLUE LAGOON DR, SUITE 200, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2012-02-21 6303 BLUE LAGOON DR, SUITE 200, MIAMI, FL 33126 -
REINSTATEMENT 2012-02-21 - -
REGISTERED AGENT NAME CHANGED 2012-02-21 MARTINEZ-MARQUEZ, CPA, PA. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
PENDING REINSTATEMENT 2010-10-01 - -
REINSTATEMENT 2010-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-01-20
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-05-07
ANNUAL REPORT 2019-03-04
AMENDED ANNUAL REPORT 2018-06-29
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-01-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State