Search icon

TECNICA BUSINESS SYSTEMS, LLC

Company Details

Entity Name: TECNICA BUSINESS SYSTEMS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 05 Feb 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 06 Apr 2010 (15 years ago)
Document Number: L09000012225
FEI/EIN Number 26-4197068
Address: 7959 NW 21 ST, DORAL, FL 33122
Mail Address: 7959 NW 21 ST, DORAL, FL 33122
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900RK6L0VPU147C65 L09000012225 US-FL GENERAL ACTIVE 2009-02-05

Addresses

Legal c/o Penton, Pedro, 7959 NW 21st Street, Doral, US-FL, US, 33122
Headquarters 7959 NW 21st Street, Doral, US-FL, US, 33122

Registration details

Registration Date 2022-07-11
Last Update 2023-07-11
Status LAPSED
Next Renewal 2023-07-11
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L09000012225

Agent

Name Role
PIEDRA REGISTERED AGENTS, LLC Agent

Manager

Name Role Address
PENTON, PEDRO Manager 7959 NW 21 ST, DORAL, FL 33122

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000032051 TECNICA EXPIRED 2017-03-27 2022-12-31 No data 7959 NW 21 ST, DORAL, FL, 33122
G16000092343 TBS ACTIVE 2016-08-25 2026-12-31 No data 7959 NW 21 ST, DORAL, FL, 33122
G16000092350 TECNICA PROCESSING TECHNOLOGY, LLC ACTIVE 2016-08-25 2026-12-31 No data 7959 NW 21 ST, DORAL, FL, 33122
G11000040406 TECNICA EXPIRED 2011-04-26 2016-12-31 No data 7959 NW 21 ST, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-04-10 PIEDRA REGISTERED AGENTS LLC No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-10 8950 SW 74 CT, MIAMI, FL 33156 No data
LC AMENDMENT 2010-04-06 No data No data
LC AMENDMENT 2010-03-26 No data No data

Documents

Name Date
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-02-14
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2017-01-23
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-02-11

Date of last update: 26 Jan 2025

Sources: Florida Department of State