Entity Name: | 3DCADZ SYSTEMS & SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
3DCADZ SYSTEMS & SOLUTIONS 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: | 05 Jun 2012 (13 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 14 Feb 2023 (2 years ago) |
Document Number: | L12000074439 |
FEI/EIN Number |
45-5417342
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 822 sw 27 st, Fort Lauderdale, FL, 33315, US |
Mail Address: | 822 sw 27 st, Fort Lauderdale, FL, 33315, US |
ZIP code: | 33315 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERNANDES RALPH | Manager | 6221 SW 3 st, Plantation, FL, 33317 |
FERNANDES RALPH | Agent | 6221 SW 3 st, Plantation, FL, 33317 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000015852 | ONE TOUCH BUILDINGS | EXPIRED | 2015-02-12 | 2020-12-31 | - | 1345 SW 30 ST, FORT LAUDERDALE, FL, 33315 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-10-30 | 822 sw 27 st, Fort Lauderdale, FL 33315 | - |
CHANGE OF MAILING ADDRESS | 2023-10-30 | 822 sw 27 st, Fort Lauderdale, FL 33315 | - |
REINSTATEMENT | 2023-02-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-10-05 | 6221 SW 3 st, Plantation, FL 33317 | - |
REINSTATEMENT | 2019-10-05 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-13 | FERNANDES, RALPH | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-30 |
AMENDED ANNUAL REPORT | 2023-10-30 |
AMENDED ANNUAL REPORT | 2023-10-11 |
REINSTATEMENT | 2023-02-14 |
ANNUAL REPORT | 2021-04-28 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-05 |
REINSTATEMENT | 2018-11-13 |
ANNUAL REPORT | 2017-04-29 |
ANNUAL REPORT | 2016-04-01 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State