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