Search icon

TRADEQUIM LLC ********SEE NOTE

Company Details

Entity Name: TRADEQUIM LLC ********SEE NOTE
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 23 May 2014 (11 years ago)
Last Event: CONVERSION
Event Date Filed: 23 May 2014 (11 years ago)
Document Number: L14000086537
FEI/EIN Number 47-0985155
Address: 1314 E Las Olas Blvd, Unit #2760, Fort Lauderdale, FL 33301
Mail Address: 1314 E Las Olas Blvd, Unit #2760, Fort Lauderdale, FL 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
Machin, Jose Agent 1314 E Las Olas Blvd, Unit #2760, Fort Lauderdale, FL 33301

Managing Member

Name Role Address
Machin, Jose Managing Member 1314 E Las Olas Blvd, Unit #2760 Fort Lauderdale, FL 33301

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000050597 MACHIN CONTROLS LLC EXPIRED 2018-04-22 2023-12-31 No data 5600 NW 58TH LN, TAMARAC, FL, 33319

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-06 1314 E Las Olas Blvd, Unit #2760, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2025-02-06 1314 E Las Olas Blvd, Unit #2760, Fort Lauderdale, FL 33301 No data
CHANGE OF MAILING ADDRESS 2025-02-06 1314 E Las Olas Blvd, Unit #2760, Fort Lauderdale, FL 33301 No data
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 1314 E Las Olas Blvd, Unit #2760, Fort Lauderdale, FL 33319 No data
CHANGE OF PRINCIPAL ADDRESS 2023-03-06 1314 E Las Olas Blvd, Unit #2760, Fort Lauderdale, FL 33319 No data
CHANGE OF MAILING ADDRESS 2023-03-06 1314 E Las Olas Blvd, Unit #2760, Fort Lauderdale, FL 33319 No data
REGISTERED AGENT NAME CHANGED 2017-02-09 Machin, Jose No data
CONVERSION 2014-05-23 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P12000011049. CONVERSION NUMBER 100000141041

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-02-18
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-02-05
ANNUAL REPORT 2017-02-09
ANNUAL REPORT 2016-02-06

Date of last update: 20 Feb 2025

Sources: Florida Department of State