Search icon

TRAK PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: TRAK PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRAK PARTNERS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 12 Jun 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Sep 2022 (3 years ago)
Document Number: L12000077921
FEI/EIN Number 45-5476404

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

Address: 753 majorca ave, coral gables, FL, 33134, US
Mail Address: 753 majorca ave, coral gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Soria Alexander President 753 majorca ave, coral gables, FL, 33134
SORIA ALEXANDER Agent 753 majorca ave, coral gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000059407 RBS RE EXPIRED 2012-06-15 2017-12-31 - 7301 SW 57TH COURT, SUITE 450, SOUTH MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-04 - -
CHANGE OF PRINCIPAL ADDRESS 2023-01-25 753 majorca ave, coral gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2023-01-25 753 majorca ave, coral gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-25 753 majorca ave, coral gables, FL 33134 -
LC NAME CHANGE 2022-09-21 TRAK PARTNERS, LLC -
LC AMENDMENT 2012-08-30 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-25
LC Name Change 2022-09-21
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-04-01
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-02-11

Date of last update: 01 May 2025

Sources: Florida Department of State