Search icon

TUNER SOURCE LLC - Florida Company Profile

Company Details

Entity Name: TUNER SOURCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TUNER SOURCE 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: 02 Apr 2013 (12 years ago)
Document Number: L13000048251
FEI/EIN Number 46-2558481

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

Address: 5199 nw 74th Avenue, Miami, FL, 33166, US
Mail Address: 5199 NW 74th Ave, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PASQUIS GISELA Manager 5199 nw 74 ave, Miami, FL, 33166
PASQUIS FRANK R Chief Operating Officer 5199 NW 74th Ave, Miami, FL, 33166
PASQUIS FRANK Agent 5199 nw 74 ave, Miami, FL, 33166

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000068781 AC SCHNITZER USA ACTIVE 2019-06-18 2029-12-31 - 5199 NW 74TH AVE, MIAMI, FL, 33166
G16000112370 C.A.R.S. EXPIRED 2016-10-15 2021-12-31 - 1375 N.W. 97TH AVE #4, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 5199 nw 74th Avenue, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2019-04-30 5199 nw 74th Avenue, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 5199 nw 74 ave, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2016-03-01 PASQUIS, FRANK -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-08-23
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State