Search icon

TECNOPETS, LLC - Florida Company Profile

Company Details

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

TECNOPETS, 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: 02 Oct 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Apr 2024 (a year ago)
Document Number: L09000095512
FEI/EIN Number 900520141

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

Address: 2692 SW 137 AVE, MIAMI, FL, 33175, US
Mail Address: 2692 SW 137 AVE, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALVAREZ GLENN BRAVO Authorized Member 2692 SW 137 AVE, MIAMI, FL, 33175
GONZALEZ & CORONA, P.A. Agent -

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-31 2688 SW 137 AVE, MIAMI, FL 33175 -
REINSTATEMENT 2021-03-31 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-31 2692 SW 137 AVE, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2021-03-31 2692 SW 137 AVE, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2021-03-31 GONZALEZ & CORONA, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2016-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001816231 TERMINATED 1000000560036 MIAMI-DADE 2013-12-09 2033-12-26 $ 330.00 STATE OF FLORIDA0126573

Documents

Name Date
REINSTATEMENT 2024-04-24
ANNUAL REPORT 2022-04-08
REINSTATEMENT 2021-03-31
ANNUAL REPORT 2017-01-31
REINSTATEMENT 2016-10-10
ANNUAL REPORT 2015-04-28
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-09-16
ANNUAL REPORT 2011-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State