Search icon

TRADETEK SOLUTIONS, LLC - Florida Company Profile

Company Details

Entity Name: TRADETEK SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TRADETEK SOLUTIONS, 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: 19 Aug 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Oct 2022 (3 years ago)
Document Number: L13000116464
FEI/EIN Number 46-3453016

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

Address: 9729 SW 59th Street, Cooper City, FL, 33328, US
Mail Address: 9729 SW 59th Street, Cooper City, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NOAH INVESTMENT GROUP, LLC Agent -
JN-BAPTISTE RUBENS Managing Member 9729 SW 59th Street, Cooper City, FL, 33328
RENARD BECKENBAUER Managing Member 21300 SAN SIMEON WAY, NORTH MIAMI BEACH, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000029493 JOKER ELECTRONICS EXPIRED 2014-03-24 2019-12-31 - 21300 SAN SIMEON WAY APT. R8, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-02 21300 SAN SIMEON WAY, APT R8, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT NAME CHANGED 2025-01-02 NOAH INVESTMENT GROUP -
CHANGE OF PRINCIPAL ADDRESS 2024-12-30 9729 SW 59th Street, Cooper City, FL 33328 -
REGISTERED AGENT NAME CHANGED 2022-10-07 FRANCKEL JEANISCA -
LC AMENDMENT 2022-10-07 - -
CHANGE OF MAILING ADDRESS 2021-02-03 21300 SAN SIMEON WAY, R8, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2019-07-12 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-01-25
LC Amendment 2022-10-07
ANNUAL REPORT 2022-05-04
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-05-19
ANNUAL REPORT 2018-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2947867900 2020-06-12 0455 PPP 21300 San Simeon Way, North Miami Beach, FL, 33179
Loan Status Date -
Loan Status Exemption 4
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 159547
Loan Approval Amount (current) 159547
Undisbursed Amount 0
Franchise Name -
Lender Location ID 223542
Servicing Lender Name Celtic Bank Corporation
Servicing Lender Address 268 S State St, Ste 300, SALT LAKE CITY, UT, 84111-5314
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address North Miami Beach, MIAMI-DADE, FL, 33179-0001
Project Congressional District FL-24
Number of Employees 11
NAICS code 423990
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 223542
Originating Lender Name Celtic Bank Corporation
Originating Lender Address SALT LAKE CITY, UT
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 157626.32
Forgiveness Paid Date 2021-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State