Search icon

GRUPO TECNO, LLC - Florida Company Profile

Company Details

Entity Name: GRUPO TECNO, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GRUPO TECNO, 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: 16 Oct 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Oct 2017 (8 years ago)
Document Number: L12000131571
FEI/EIN Number 46-1207230

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

Address: 1542 SW 5th St, Miami, FL, 33135, US
Mail Address: 1542 SW 5th St, Miami, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Uribe Carmen Manager 1542 SW 5th St, Miami, FL, 33135
Uribe Carmen Agent 1542 SW 5th St, Miami, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000012376 TECNO GROUP EXPIRED 2013-02-05 2018-12-31 - 250 BIRD ROAD, SUITE 312, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 1542 SW 5th St, Apt 3, Miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2024-04-30 1542 SW 5th St, Apt 3, Miami, FL 33135 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 1542 SW 5th St, Apt 3, Miami, FL 33135 -
REGISTERED AGENT NAME CHANGED 2023-04-26 Uribe, Carmen -
REINSTATEMENT 2017-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2021-03-09
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-16
ANNUAL REPORT 2018-08-31
REINSTATEMENT 2017-10-27
ANNUAL REPORT 2016-04-21

Date of last update: 01 May 2025

Sources: Florida Department of State