Search icon

45C TEAM, LLC - Florida Company Profile

Company Details

Entity Name: 45C TEAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

45C TEAM, 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: 25 Mar 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000049451
FEI/EIN Number 46-5315187

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

Address: 7950 NW 155 Street, SUITE 102, MIAMI LAKES, FL, 33016, US
Mail Address: 7950 NW 155 Street, SUITE 102, MIAMI LAKES, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PEREZ JOSE L Manager 7950 NW 155 Street, MIAMI LAKES, FL, 33016
GONZALEZ MIGUEL Authorized Member 7950 NW 155 Street, MIAMI LAKES, FL, 33016
POLANCO JOCELYN Authorized Member 7950 NW 155 Street, MIAMI LAKES, FL, 33016
PEREZ JOSE L Agent 7950 NW 155 Street, MIAMI LAKES, FL, 33016

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-03-27 7950 NW 155 Street, SUITE 102, MIAMI LAKES, FL 33016 -
CHANGE OF MAILING ADDRESS 2019-03-27 7950 NW 155 Street, SUITE 102, MIAMI LAKES, FL 33016 -
REGISTERED AGENT NAME CHANGED 2019-03-27 PEREZ, JOSE L -
REGISTERED AGENT ADDRESS CHANGED 2019-03-27 7950 NW 155 Street, SUITE 102, MIAMI LAKES, FL 33016 -
LC AMENDMENT 2014-12-29 - -

Documents

Name Date
ANNUAL REPORT 2019-03-27
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-02
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-04-28
LC Amendment 2014-12-29
Florida Limited Liability 2014-03-25

Date of last update: 01 May 2025

Sources: Florida Department of State