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. |
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 |
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 |
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 |
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 | - |
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