Search icon

MOTEK 7 SQL LLC

Company Details

Entity Name: MOTEK 7 SQL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 01 Oct 2013 (11 years ago)
Document Number: L13000138071
FEI/EIN Number 46-5327215
Address: c/o Mansfield Bronstein, PA, 500 E Broward Blvd., Fort Lauderdale, FL, 33394, US
Mail Address: c/o Mansfield Bronstein, PA, 500 E Broward Blvd., Fort Lauderdale, FL, 33394, US
ZIP code: 33394
County: Broward
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1629903 C/O SAFETY QUICK LIGHTING & FANS CORP., 4400 NORTH POINT PARKWAY, SUITE 154, ALPHARETTA, GA, 30022 C/O SAFETY QUICK LIGHTING & FANS CORP., 4400 NORTH POINT PARKWAY, SUITE 154, ALPHARETTA, GA, 30022 305-218-0600

Filings since 2022-02-16

Form type SC 13G
Filing date 2022-02-16
File View File

Filings since 2015-02-20

Form type 3
File number 333-197821
Filing date 2015-02-20
Reporting date 2014-10-22
File View File

Agent

Name Role
MANSFIELD BRONSTEIN PA Agent

Managing Member

Name Role Address
BRONSTEIN HILLEL Managing Member c/o Mansfield Bronstein, PA, Fort Lauderdale, FL, 33394
BRONSTEIN PAULETTE Managing Member c/o Mansfield Bronstein, PA, Fort Lauderdale, FL, 33394

Manager

Name Role Address
Bronstein Ronnie Manager 19101 Mystic Point Dr., Aventura, FL, 33180
Feldman Orit Manager 19101 Mystic Point Dr., Aventura, FL, 33180
Bronstein Dina Manager 19101 Mystic Point Dr., Aventura, FL, 33180
Bronstein Joseph Manager 19101 Mystic Point Dr., Aventura, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-28 c/o Mansfield Bronstein, PA, 500 E Broward Blvd., Suite 1450, Fort Lauderdale, FL 33394 No data
CHANGE OF MAILING ADDRESS 2018-04-28 c/o Mansfield Bronstein, PA, 500 E Broward Blvd., Suite 1450, Fort Lauderdale, FL 33394 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-28 500 E Broward Blvd., 1450, fort Lauderdale, FL 33394 No data
REGISTERED AGENT NAME CHANGED 2014-04-14 Mansfield Bronstein, PA No data

Documents

Name Date
ANNUAL REPORT 2024-03-28
ANNUAL REPORT 2023-04-06
AMENDED ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-09-17
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-25

Date of last update: 01 Feb 2025

Sources: Florida Department of State