Search icon

TEMK CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: TEMK CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TEMK CAPITAL, 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: 10 Jan 2013 (12 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L13000005204
FEI/EIN Number 36-4751787

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

Address: 250 180TH DR, APT 352, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 250 180TH DR, APT 352, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ROMAN Manager 16850 Collins Ave, North Miami Beach, FL, 33160
KENNEDY JENNIFER Manager 16850 Collins Ave, North Miami Beach, FL, 33160
MARTINEZ ROMAN S Agent 16850 Collins Ave, North Miami Beach, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF MAILING ADDRESS 2017-12-06 250 180TH DR, APT 352, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2017-12-06 250 180TH DR, APT 352, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-06 16850 Collins Ave, Suite 112300, North Miami Beach, FL 33160 -
LC AMENDMENT 2015-07-31 - -
LC AMENDMENT 2015-06-22 - -
REGISTERED AGENT NAME CHANGED 2015-06-22 MARTINEZ, ROMAN S -
LC AMENDMENT 2013-03-18 - -

Documents

Name Date
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-06
LC Amendment 2015-07-31
LC Amendment 2015-06-22
ANNUAL REPORT 2015-06-15
ANNUAL REPORT 2014-04-27
LC Amendment 2013-03-18
Florida Limited Liability 2013-01-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State