Search icon

TRADETEK SOLUTIONS, LLC

Company Details

Entity Name: TRADETEK SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 19 Aug 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Oct 2022 (2 years ago)
Document Number: L13000116464
FEI/EIN Number 46-3453016
Address: 9729 SW 59th Street, Cooper City, FL 33328
Mail Address: 9729 SW 59th Street, Cooper City, FL 33328
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Agent

Name Role
NOAH INVESTMENT GROUP, LLC Agent

Managing Member

Name Role Address
JN-BAPTISTE, RUBENS Managing Member 9729 SW 59th Street, Cooper City, FL 33328
RENARD, BECKENBAUER Managing Member 21300 SAN SIMEON WAY, R8 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 No data 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 No data
REGISTERED AGENT NAME CHANGED 2025-01-02 NOAH INVESTMENT GROUP No data
CHANGE OF PRINCIPAL ADDRESS 2024-12-30 9729 SW 59th Street, Cooper City, FL 33328 No data
REGISTERED AGENT NAME CHANGED 2022-10-07 FRANCKEL JEANISCA No data
LC AMENDMENT 2022-10-07 No data No data
CHANGE OF MAILING ADDRESS 2021-02-03 21300 SAN SIMEON WAY, R8, NORTH MIAMI BEACH, FL 33179 No data
REGISTERED AGENT ADDRESS CHANGED 2019-07-12 5575 S. SEMORAN BLVD, SUITE 36, ORLANDO, FL 32822 No data

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

Date of last update: 22 Jan 2025

Sources: Florida Department of State