Search icon

TECHNOLOGICAL INVESTIGATIVE SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: TECHNOLOGICAL INVESTIGATIVE SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TECHNOLOGICAL INVESTIGATIVE 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: 27 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L14000103019
FEI/EIN Number 47-2499137

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

Address: 905 Brickell Bay Drive Ste 228, MIAMI, FL, 33131, US
Mail Address: 1722 SHERIDAN ST, #194, HOLLYWOOD, FL, 33020, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MONTALVO SAMUEL JR Authorized Person 1722 SHERIDAN ST, HOLLYWOOD, FL, 33020
MONTALVO SAMUEL JR Agent 1722 SHERIDAN ST, HOLLYWOOD, FL, 33020

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056403 STRECH CEILINGS AND HOME DESIGNS ACTIVE 2016-06-08 2026-12-31 - 1722 SHERIDAN ST., #194, HOLLYWOOD, FL, 33020
G15000127239 WEWE'S BAKERY EXPIRED 2015-12-16 2020-12-31 - 247 SW 8 ST, APT 337, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-12-27 905 Brickell Bay Drive Ste 228, MIAMI, FL 33131 -
REINSTATEMENT 2022-12-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-10-06 1722 SHERIDAN ST, #194, HOLLYWOOD, FL 33020 -
REINSTATEMENT 2019-10-06 - -
REGISTERED AGENT NAME CHANGED 2019-10-06 MONTALVO, SAMUEL, JR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF MAILING ADDRESS 2016-02-11 905 Brickell Bay Drive Ste 228, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-03-04
REINSTATEMENT 2022-12-20
ANNUAL REPORT 2021-02-28
ANNUAL REPORT 2020-04-26
REINSTATEMENT 2019-10-06
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State