Entity Name: | INLIMITECH, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INLIMITECH, 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. |
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: | 12 Feb 2014 (11 years ago) |
Document Number: | L14000024661 |
FEI/EIN Number |
38-3924961
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 9955 NW 88th Ave, Medley, FL, 33178, US |
Mail Address: | 9955 NW 88th Ave, Medley, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VAULT TAX SERVICE CORP | Agent | - |
CONDE ARMANDO J | Manager | 9955 NW 88th Ave, Medley, FL, 33178 |
LARRAZABAL ANDREINA | Manager | 9955 NW 88th Ave, Medley, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G23000058056 | FRANQUICIATE | ACTIVE | 2023-05-08 | 2028-12-31 | - | 9955 NW 88TH AVE, MEDLEY, FL, 33178 |
G19000030291 | BITETHEWAY | EXPIRED | 2019-03-05 | 2024-12-31 | - | 9955 NW 88TH AVE, MEDLEY, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-05-23 | Vault Tax Service Corp | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-05-23 | 1414 NW 107th Ave, 100, Miami, FL 33172 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-02-28 | 9955 NW 88th Ave, Medley, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2019-02-28 | 9955 NW 88th Ave, Medley, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-09 |
ANNUAL REPORT | 2023-04-12 |
ANNUAL REPORT | 2022-05-23 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-03-19 |
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-08 |
ANNUAL REPORT | 2017-04-28 |
ANNUAL REPORT | 2016-04-21 |
ANNUAL REPORT | 2015-03-23 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State