Search icon

TECHNO CAPITAL LLC - Florida Company Profile

Company Details

Entity Name: TECHNO CAPITAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TECHNO CAPITAL 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: 19 May 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L11000059492
FEI/EIN Number 452351684

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

Address: 9915 NW 75 St, Doral, FL, 33178, US
Mail Address: 9915 NW 75 St, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
POLICASTRO JUAN L Manager 9915 NW 75 St, Doral, FL, 33178
POLICASTRO ANDRES Manager 9915 NW 75 St, Doral, FL, 33178
Reiner Samuel BII Agent 9100 South Dadeland Blvd., MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000055588 THE INTERFACE FINANCIAL GROUP EXPIRED 2011-06-08 2016-12-31 - 7682 S.W. 54TH AVENUE, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 9915 NW 75 St, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-04-30 9915 NW 75 St, Doral, FL 33178 -
LC AMENDMENT 2019-09-05 - -
REGISTERED AGENT NAME CHANGED 2015-04-29 Reiner, Samuel B, II -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 9100 South Dadeland Blvd., Suite 901, MIAMI, FL 33156 -

Documents

Name Date
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-16
LC Amendment 2019-09-05
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-03-30
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-25

Date of last update: 01 Mar 2025

Sources: Florida Department of State