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