Search icon

MECATROTEX ENTERPRISE LLC - Florida Company Profile

Company Details

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

MECATROTEX ENTERPRISE 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: 16 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2023 (a year ago)
Document Number: L14000062037
FEI/EIN Number 46-5533252

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

Address: 10841 SW 11TH MANOR, DAVIE, FL, 33324, US
Mail Address: 10841 SW 11TH MANOR, DAVIE, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUADROS RICARDO ESR. Manager 10841 SW 11TH MANOR, DAVIE, FL, 33324
CUADROS RICARDO ESr. Agent 10841 SW 11TH MANOR, DAVIE, FL, 33324

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-01 CUADROS, RICARDO E, Sr. -
REINSTATEMENT 2023-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 10841 SW 11TH MANOR, DAVIE, FL 33324 -
REINSTATEMENT 2021-03-16 - -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 10841 SW 11TH MANOR, DAVIE, FL 33324 -
CHANGE OF MAILING ADDRESS 2021-03-16 10841 SW 11TH MANOR, DAVIE, FL 33324 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-02-01
REINSTATEMENT 2023-10-19
REINSTATEMENT 2022-09-30
REINSTATEMENT 2021-03-16
ANNUAL REPORT 2019-04-15
REINSTATEMENT 2018-11-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-09-10

Date of last update: 02 Mar 2025

Sources: Florida Department of State