Search icon

BAEZ MODERN TECH LLC - Florida Company Profile

Company Details

Entity Name: BAEZ MODERN TECH LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BAEZ MODERN TECH 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: 18 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Jul 2023 (2 years ago)
Document Number: L13000174174
FEI/EIN Number 46-4493971

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

Address: 11932 SW 253rd ST, Homestead, FL, 33032, US
Mail Address: 11932 SW 253rd ST, Homestead, FL, 33032, US
ZIP code: 33032
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BAEZ FRANLIX President 9600 S Dixie Highway, MIAMI, FL, 33143
BAEZ FRANLIX Agent 600 SW 31 AVE, MIAMI, FL, 33135

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-10 600 SW 31 Ave, Miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2025-01-10 600 SW 31 Ave, Miami, FL 33135 -
CHANGE OF MAILING ADDRESS 2024-04-30 600 SW 31 AVE, MIAMI, FL 33135 -
REGISTERED AGENT NAME CHANGED 2023-07-19 BAEZ, FRANLIX -
REINSTATEMENT 2023-07-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 600 SW 31 AVE, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 600 SW 31 AVE, MIAMI, FL 33135 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-07-19
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-24
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State