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. |
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 |
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 |
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 | - |
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