Search icon

INTELLECTUAL ENGINEERING, LLC - Florida Company Profile

Company Details

Entity Name: INTELLECTUAL ENGINEERING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INTELLECTUAL ENGINEERING, 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: 15 Nov 2012 (12 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 10 Feb 2025 (2 months ago)
Document Number: L12000144680
FEI/EIN Number APPLIED FOR

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

Address: 418 S.E. 11 AVENUE, HIALEAH, FL, 33010, US
Mail Address: 418 S.E. 11 AVENUE, HIALEAH, FL, 33010, US
ZIP code: 33010
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CRESPO ROBERTO Manager 418 S.E. 11 AVENUE, HIALEAH, FL, 33010
CRESPO ROBERTO Agent 418 SE 11TH AVE, HIALEAH, FL, 33013

Events

Event Type Filed Date Value Description
LC NAME CHANGE 2025-04-01 RCG WELDING LLC -
LC NAME CHANGE 2025-02-10 INTELLECTUAL ENGINEERING, LLC OF FLA -
CHANGE OF MAILING ADDRESS 2025-01-28 19900 NW 37TH AV, LOT F-156, MIAMI GARDENS, FL 33156 -
REGISTERED AGENT NAME CHANGED 2025-01-28 CRESPO, ROBERTO -
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 19900 NW 37TH AV, LOT F-156, MIAMI GARDENS, FL 33056 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-28 19900 NW 37TH AV, LOT F-156, MIAMI GARDENS, FL 33156 -
REGISTERED AGENT NAME CHANGED 2023-12-05 CRESPO, ROBERTO -
LC AMENDMENT 2014-04-03 - -
REGISTERED AGENT ADDRESS CHANGED 2014-04-03 418 SE 11TH AVE, HIALEAH, FL 33013 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 418 S.E. 11 AVENUE, STE. A, HIALEAH, FL 33010 -

Documents

Name Date
LC Name Change 2025-02-10
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-06
AMENDED ANNUAL REPORT 2023-12-05
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-01-04
ANNUAL REPORT 2020-01-12
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State