Search icon

TITAN WELDING AND FABRICATION, L.L.C. - Florida Company Profile

Company Details

Entity Name: TITAN WELDING AND FABRICATION, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TITAN WELDING AND FABRICATION, 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.
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: 01 Sep 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2019 (6 years ago)
Document Number: L11000101004
FEI/EIN Number 320351805

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

Address: 5603 nw 8th st, MARGATE, FL, 33063, US
Mail Address: 3355 GREENVIEW TERRACE E, MARGATE, FL, 33063, US
ZIP code: 33063
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RADIX NASHJLA M Chief Executive Officer 3355 GREENVIEW TERR. E., MARGATE, FL, 33063
MESTRE PETER M President 3355 GREENVIEW TERRACE E, MARGATE, FL, 33063
MESTRE PETER Agent 3355 GREENVIEW TERR. E., MARGATE, FL, 33063

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-08 5603 nw 8th st, MARGATE, FL 33063 -
REINSTATEMENT 2019-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC REVOCATION OF DISSOLUTION 2019-01-24 - -
VOLUNTARY DISSOLUTION 2018-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-07 MESTRE, PETER -
REINSTATEMENT 2017-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF MAILING ADDRESS 2012-07-30 5603 nw 8th st, MARGATE, FL 33063 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000487908 ACTIVE 1000001004890 BROWARD 2024-07-25 2044-07-31 $ 1,554.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J17000285595 TERMINATED 1000000743325 BROWARD 2017-05-15 2037-05-18 $ 3,574.76 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-08
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-10-16
LC Revocation of Dissolution 2019-01-24
VOLUNTARY DISSOLUTION 2018-12-14
REINSTATEMENT 2017-11-07
ANNUAL REPORT 2016-03-02

Date of last update: 02 May 2025

Sources: Florida Department of State