Search icon

AL TECHNICAL LLC - Florida Company Profile

Company Details

Entity Name: AL TECHNICAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AL TECHNICAL 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: 25 Oct 2010 (14 years ago)
Date of dissolution: 10 Feb 2020 (5 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 10 Feb 2020 (5 years ago)
Document Number: L10000111205
FEI/EIN Number 273863396

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

Mail Address: 1840 SW 22ND ST., 4TH FLOOR, MIAMI, FL, 33145, US
Address: % 1840 SW 22nd St., miami, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

National Provider Identifier

NPI Enumeration Date Last Update Date Mailing Address Practice Location Address
1174968408 2013-04-30 2013-04-30 1605 MARIANNE LN, BRANDON, FL, 335102839, US 1605 MARIANNE LN, BRANDON, FL, 335102839, US

Contacts

Phone +1 386-589-3971

Authorized person

Name BRIAN TAYLOR MANZI
Role MANAGER
Phone 3865893971

Taxonomy

Taxonomy Code 332BC3200X - Customized Equipment (DME)
State FL
Is Primary Yes

Key Officers & Management

Name Role Address
MANZI BRIAN Manager % 1840 SW 22nd St., miami, FL, 33145
MANZI BRIAN Secretary 1840 SW 22ND ST., MIAMI, FL, 33145
manzi brian t Agent 1840 SW 22ND ST., MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2020-02-10 - -
ADMIN DISSOLUTION FOR REGISTERED AGENT 2019-06-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-31 % 1840 SW 22nd St., 4th floor, miami, FL 33145 -
CHANGE OF MAILING ADDRESS 2019-05-31 % 1840 SW 22nd St., 4th floor, miami, FL 33145 -
REINSTATEMENT 2018-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-03-10 manzi, brian taylor -
REINSTATEMENT 2016-03-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000430377 ACTIVE 1000000871771 PINELLAS 2020-12-28 2040-12-30 $ 15,144.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J20000430385 ACTIVE 1000000871772 PINELLAS 2020-12-28 2030-12-30 $ 1,604.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000335776 LAPSED 05-2019-SC-017513-XXXX-XX EIGHTEENTH JUDICIAL CIRCUIT CO 2019-05-09 2024-05-16 $5300.00 SUPERIOR SKILLED TRADES LLC, 975 EYSTER BLVD, SUITE 103, ROCKLEDGE
J13000972456 TERMINATED 1000000507045 HILLSBOROU 2013-05-16 2033-05-22 $ 8,431.33 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 6302 E DR MARTIN LUTHER KING JR BLVD S, TAMPA FL336191166

Documents

Name Date
CORLCDSMEM 2020-02-10
Admin. Diss. for Reg. Agent 2019-06-03
REINSTATEMENT 2018-10-04
ANNUAL REPORT 2017-07-06
REINSTATEMENT 2016-03-10
ANNUAL REPORT 2014-04-21
ANNUAL REPORT 2013-02-05
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-01-18
Florida Limited Liability 2010-10-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State