Search icon

TREE INJECTION SYSTEMS LLC - Florida Company Profile

Company Details

Entity Name: TREE INJECTION SYSTEMS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TREE INJECTION SYSTEMS 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: 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: 14 Apr 2010 (15 years ago)
Date of dissolution: 10 Feb 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Feb 2019 (6 years ago)
Document Number: L10000040077
FEI/EIN Number 272351552

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

Address: 8724 SUNSET DRIVE, NUM. 123, MIAMI, FL, 33173, US
Mail Address: 8724 SUNSET DRIVE, NUM. 123, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DE LA TORRE CARLOS Manager 8724 SUNSET DRIVE, NUM. 123, MIAMI, FL, 33173
DE LA TORRE ROSA M Manager 8724 SUNSET DRIVE, NUM. 123, MIAMI, FL, 33173
de la Torre Carlos Agent 9401 SW 67 ST, Miami, FL, 33173

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-11 8724 SUNSET DRIVE, NUM. 123, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2015-01-11 8724 SUNSET DRIVE, NUM. 123, MIAMI, FL 33173 -
REGISTERED AGENT NAME CHANGED 2015-01-11 de la Torre, Carlos -
REGISTERED AGENT ADDRESS CHANGED 2015-01-11 9401 SW 67 ST, Miami, FL 33173 -
LC NAME CHANGE 2014-07-14 TREE INJECTION SYSTEMS LLC -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-02-10
ANNUAL REPORT 2018-01-14
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-01-22
ANNUAL REPORT 2015-01-11
LC Name Change 2014-07-14
ANNUAL REPORT 2014-01-19
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04
ANNUAL REPORT 2011-01-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State