Entity Name: | DECO TECHNOLOGIES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DECO TECHNOLOGIES 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: |
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: | 08 Oct 2010 (14 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 22 Jun 2022 (3 years ago) |
Document Number: | L10000105571 |
FEI/EIN Number |
273653423
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2950 NE 188TH ST, Miami, FL, 33180, US |
Mail Address: | PO BOX 801534, Miami, FL, 33280, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DECO ASSET MANAGEMENT LLC | Manager | - |
LOGAN SERGE | Agent | 2950 NE 188TH, Miami, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000105926 | MINTRATES | ACTIVE | 2018-09-26 | 2028-12-31 | - | PO BOX 801534, MIAMI, FL, 33280 |
G14000081270 | ONE MIAMI MARKEING | EXPIRED | 2014-08-06 | 2019-12-31 | - | 2000 ATLANTIC SHORES BLVD, #515, HALLANDALE BEACH, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-02-05 | 2950 NE 188TH ST, 425, Miami, FL 33180 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-02 | 2950 NE 188TH ST, 425, Miami, FL 33180 | - |
LC NAME CHANGE | 2022-06-22 | DECO TECHNOLOGIES LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-26 | 2950 NE 188TH, Suite 425, Miami, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2018-01-15 | 2950 NE 188TH ST, 425, Miami, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-15 | LOGAN, SERGE | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2023-02-01 |
LC Name Change | 2022-06-22 |
ANNUAL REPORT | 2022-01-22 |
ANNUAL REPORT | 2021-01-26 |
ANNUAL REPORT | 2020-02-26 |
ANNUAL REPORT | 2019-01-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-02-13 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State