Search icon

DECO TECHNOLOGIES LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
DECO ASSET MANAGEMENT LLC Manager -
LOGAN SERGE Agent 2950 NE 188TH, Miami, FL, 33180

Fictitious Names

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

Events

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 -

Documents

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