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. |
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 |
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 |
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 | - |
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 |
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