Search icon

TECHNICAL SHIPPING CO. LLC - Florida Company Profile

Company Details

Entity Name: TECHNICAL SHIPPING CO. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TECHNICAL SHIPPING CO. 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Mar 2014 (11 years ago)
Date of dissolution: 28 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Feb 2018 (7 years ago)
Document Number: L14000044511
FEI/EIN Number 45-5131508

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

Address: 2656 NW 97 AVE, DORAL, FL, 33172
Mail Address: 2656 NW 97 AVE, DORAL, FL, 33172
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SERGIO E MAZURE Manager 2656 NW 97 AVE, DORAL, FL, 33172
CARLOS A CONSIGLIERE Manager 2656 NW 97 AVE, DORAL, FL, 33172
GUILLERMO BUSSALLEY PINILLOS Manager 2656 NW 97 AVE, DORAL, FL, 33172
BUSSEALLEU GUILLERMO Agent 2656 NW 97 AVE, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-28 - -
REGISTERED AGENT NAME CHANGED 2017-11-16 BUSSEALLEU, GUILLERMO -
REINSTATEMENT 2017-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-26 2656 NW 97 AVE, DORAL, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2015-08-11 2656 NW 97 AVE, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2015-08-11 2656 NW 97 AVE, DORAL, FL 33172 -
LC AMENDMENT 2015-08-11 - -
LC AMENDMENT AND NAME CHANGE 2014-08-05 TECHNICAL SHIPPING CO. LLC -

Documents

Name Date
REINSTATEMENT 2017-11-16
ANNUAL REPORT 2016-04-26
LC Amendment 2015-08-11
ANNUAL REPORT 2015-04-22
LC Amendment and Name Change 2014-08-05
Florida Limited Liability 2014-03-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State