Search icon

3DCADZ SYSTEMS & SOLUTIONS LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

Name Role Address
FERNANDES RALPH Manager 6221 SW 3 st, Plantation, FL, 33317
FERNANDES RALPH Agent 6221 SW 3 st, Plantation, FL, 33317

Fictitious Names

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

Events

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 - -

Documents

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