Search icon

COYOTE TECHNICAL & EXECUTIVE SOURCING, LLC - Florida Company Profile

Company Details

Entity Name: COYOTE TECHNICAL & EXECUTIVE SOURCING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

COYOTE TECHNICAL & EXECUTIVE SOURCING, 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: 11 Dec 2008 (16 years ago)
Document Number: L08000113546
FEI/EIN Number 263918183

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

Address: 434 Palermo Ave, Coral Gables, FL, 33134-5709, US
Mail Address: 434 Palermo Ave, Coral Gables, FL, 33134-5709, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTOYA FELIPE Managing Member 434 Palermo Ave, Coral Gables, FL, 331345709
MONTOYA FELIPE A Agent 434 Palermo Ave, Coral Gables, FL, 331345709

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-15 251 Valencia Ave., #140213, Coral Gables, FL 33114 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 711 W Main St, #1025, Leesburg, FL 34748 -
CHANGE OF MAILING ADDRESS 2025-01-15 711 W Main St, #1025, Leesburg, FL 34748 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 434 Palermo Ave, Coral Gables, FL 33134-5709 -
CHANGE OF MAILING ADDRESS 2024-04-19 434 Palermo Ave, Coral Gables, FL 33134-5709 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 434 Palermo Ave, Coral Gables, FL 33134-5709 -
REGISTERED AGENT NAME CHANGED 2010-02-20 MONTOYA, FELIPE A -

Documents

Name Date
ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-01-09
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-02
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-01-03
ANNUAL REPORT 2016-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State