Entity Name: | TECHINSRE, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TECHINSRE, L.L.C. 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: | 19 May 2011 (14 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: | L11000059331 |
FEI/EIN Number |
990366569
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10791 NW 53 STREET, SUNRISE, FL, 33351, US |
Mail Address: | 10791 NW 53 STREET, SUNRISE, FL, 33351, US |
ZIP code: | 33351 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PINARGOTE ZAMBRANO MARIO CESAR | Managing Member | 10791 NW 53 STREET, SUNRISE, FL, 33351 |
SORIANO NICOLALDE PAMELA NICOL | Managing Member | 10791 NW 53 STREET, SUNRISE, FL, 33351 |
PINARGOTE ZAMBRANO MARIO C | Agent | 10791 NW 53 STREET, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2022-04-01 | PINARGOTE ZAMBRANO, MARIO C | - |
CHANGE OF PRINCIPAL ADDRESS | 2020-09-25 | 10791 NW 53 STREET, SUITE 103, SUNRISE, FL 33351 | - |
CHANGE OF MAILING ADDRESS | 2020-09-25 | 10791 NW 53 STREET, SUITE 103, SUNRISE, FL 33351 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-09-25 | 10791 NW 53 STREET, SUITE 103, SUNRISE, FL 33351 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-01 |
ANNUAL REPORT | 2021-04-27 |
AMENDED ANNUAL REPORT | 2020-09-25 |
ANNUAL REPORT | 2020-06-17 |
ANNUAL REPORT | 2019-08-20 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-23 |
Date of last update: 01 May 2025
Sources: Florida Department of State