Search icon

TRACERLAB EQUIPMENT LLC - Florida Company Profile

Company Details

Entity Name: TRACERLAB EQUIPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRACERLAB EQUIPMENT 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: 19 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Dec 2014 (10 years ago)
Document Number: L12000038350
FEI/EIN Number 61-1679468

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

Address: 1821 SW 136 Way, Miramar, FL, 33027, US
Mail Address: 1821 SW 136 Way, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MELLO DI SANTO MARIA CRISTINA Manager 1821 SW 136 Way, Miramar, FL, 33027
MELLO DI SANTO MARIA CRISTINA Agent 1821 SW 136 Way, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-02-18 1821 SW 136 Way, Miramar, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-18 1821 SW 136 Way, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-18 1821 SW 136 Way, Miramar, FL 33027 -
REGISTERED AGENT NAME CHANGED 2014-12-05 MELLO DI SANTO, MARIA CRISTINA -
REINSTATEMENT 2014-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2014-12-05 8255 NW 66 STREET, MIAMI, FL 33166 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-06-18 8255 NW 66 STREET, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2012-06-18 8255 NW 66 STREET, MIAMI, FL 33166 -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-02-27
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-05-02

Date of last update: 01 May 2025

Sources: Florida Department of State