Entity Name: | TECHNOLOGY4PROFIT.COM, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TECHNOLOGY4PROFIT.COM, 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. |
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: | 07 May 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L10000049650 |
FEI/EIN Number |
272562773
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1700 sw 78th ave, 200, Plantation, FL, 33324, US |
Mail Address: | 16920 n.w. 40th ave., Miami Gardens, FL, 33055, US |
ZIP code: | 33324 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
INGRAM COUNCIL | Authorized Member | 16920 n.w. 40th ave., Miami Gardens, FL, 33055 |
INGRAM COUNCIL | Agent | 16920 n.w. 40th ave., Miami Gardens, FL, 33055 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000007627 | N.S.Y.S MANAGEMENT AND CONSULTING | ACTIVE | 2022-01-20 | 2027-12-31 | - | 6444 PEMBROKE RD, MIRAMAR, FL, 33023 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2022-10-19 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-10-19 | 16920 n.w. 40th ave., Miami Gardens, FL 33055 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-10-19 | 1700 sw 78th ave, 200, Plantation, FL 33324 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF MAILING ADDRESS | 2021-01-04 | 1700 sw 78th ave, 200, Plantation, FL 33324 | - |
REINSTATEMENT | 2021-01-04 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-02-27 | INGRAM, COUNCIL | - |
LC AMENDMENT | 2020-02-27 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2022-10-19 |
REINSTATEMENT | 2021-01-04 |
LC Amendment | 2020-02-27 |
REINSTATEMENT | 2019-10-17 |
LC Amendment | 2019-10-17 |
ANNUAL REPORT | 2016-02-14 |
ANNUAL REPORT | 2015-01-24 |
ANNUAL REPORT | 2014-03-07 |
ANNUAL REPORT | 2013-01-08 |
ANNUAL REPORT | 2012-01-05 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State