Search icon

TECH DOMAIN, LLC - Florida Company Profile

Company Details

Entity Name: TECH DOMAIN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TECH DOMAIN, 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: 15 Aug 2011 (14 years ago)
Document Number: L11000093459
FEI/EIN Number 453016624

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

Address: 2879 W 72 TE, HIALEAH, FL, 33018, US
Mail Address: 2879 W 72 TE, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LIMA HERNANDEZ NELSON Managing Member 2879 W 72 TE, HIALEAH, FL, 33018
SANCHEZ ELAINE Managing Member 14461 NW 87th CT, Miami Lakes, FL, 33018
LIMA HERNANDEZ NELSON Agent 2879 W 72 TE, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000155459 LOTUS CLARITY ACTIVE 2020-12-07 2025-12-31 - 2879 W 72 TERRACE, MIAMI LAKES, FL, 33018
G13000020131 DROP ZONE REPAIR EXPIRED 2013-02-27 2018-12-31 - 3426 WEST 84 STREET, SUITE GG103C, HIALEAH, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2013-11-30 2879 W 72 TE, HIALEAH, FL 33018 -
CHANGE OF MAILING ADDRESS 2013-11-30 2879 W 72 TE, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2013-11-30 2879 W 72 TE, HIALEAH, FL 33018 -
REGISTERED AGENT NAME CHANGED 2012-02-27 LIMA HERNANDEZ, NELSON -

Documents

Name Date
ANNUAL REPORT 2025-02-08
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-01-28

Date of last update: 03 Apr 2025

Sources: Florida Department of State