Search icon

WILLY-TECH SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: WILLY-TECH SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

WILLY-TECH SERVICES, 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: 25 Apr 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 05 Apr 2016 (9 years ago)
Document Number: L14000067655
FEI/EIN Number 46-5502165

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

Address: 20360 NE 16 Place, MIAMI, FL, 33179, US
Mail Address: 20360 NE 16 Place, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ GUILLERMO A Manager 20360 NE 16 Place, MIAMI, FL, 33179
RODRIGUEZ JEANNELLE N Manager 20360 NE 16 Place, MIAMI, FL, 33179
RODRIGUEZ GUILLERMO A Agent 20360 NE 16 Place, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000032277 305 AV ACTIVE 2024-03-01 2029-12-31 - 20360 NE 16TH PL, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REINSTATEMENT 2016-04-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-05 20360 NE 16 Place, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2016-04-05 20360 NE 16 Place, MIAMI, FL 33179 -
REGISTERED AGENT NAME CHANGED 2016-04-05 RODRIGUEZ, GUILLERMO A -
REGISTERED AGENT ADDRESS CHANGED 2016-04-05 20360 NE 16 Place, MIAMI, FL 33179 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-09-21
ANNUAL REPORT 2017-04-18
REINSTATEMENT 2016-04-05
Florida Limited Liability 2014-04-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State