Search icon

ITEG LLC - Florida Company Profile

Company Details

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

ITEG 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: 15 Nov 2013 (11 years ago)
Document Number: L13000160734
FEI/EIN Number 46-4114424

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

Mail Address: 1100 BRICKELL BAY DRIVE 310747, Miami, FL, 33231, US
Address: 1100 Brickell Bay Dr #310747, miami, FL, 33231, US
ZIP code: 33231
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AINSWORTH & CLANCY, PLLC Agent -
LOTERO SERGIO Manager 1100 BRICKELL BAY DRIVE 310747, Miami, FL, 33231
ANDRADE JUAN Manager 1100 BRICKELL BAY DRIVE 310747, Miami, FL, 33231

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-11-20 1826 PONCE DE LEON BLVD., CORAL GABLES, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2022-01-13 1100 Brickell Bay Dr #310747, miami, FL 33231 -
CHANGE OF MAILING ADDRESS 2022-01-13 1100 Brickell Bay Dr #310747, miami, FL 33231 -
REGISTERED AGENT NAME CHANGED 2020-06-29 AINSWORTH & CLANCY PLLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000098220 ACTIVE 2021-026431-CA-01 FLA. 11TH JUD. CIR. CT. 2022-01-28 2027-03-02 $134023.55 PAYCARGO FINANCE LP, 201 ALHAMBRA CIRCLE, SUITE 711, CORAL GABLES, FL 33134

Documents

Name Date
ANNUAL REPORT 2024-03-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-01-13
ANNUAL REPORT 2021-02-09
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-04-16
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-02-25
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State