Entity Name: | 2600 TRADEGATE LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2600 TRADEGATE 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. |
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: | 24 Nov 2014 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 15 Aug 2017 (8 years ago) |
Document Number: | L14000181723 |
FEI/EIN Number |
47-2877572
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7670 NW 116 PLACE, MEDLEY, FL, 33178, US |
Mail Address: | 7670 NW 116 PLACE, MEDLEY, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NOGUERA HECTOR J | Manager | 7670 NW 116 PLACE, MEDLEY, FL, 33178 |
NOGUERA HECTOR J | President | 7670 NW 116 PLACE, MEDLEY, FL, 33178 |
GONZALEZ ANGELA M | Manager | 7670 NW 116 PLACE, MEDLEY, FL, 33178 |
GONZALEZ ANGELA M | Secretary | 7670 NW 116 PLACE, MEDLEY, FL, 33178 |
GONZALEZ ANGELA M | Treasurer | 7670 NW 116 PLACE, MEDLEY, FL, 33178 |
A-AMERICAN FINANCIAL & TAX SERVICES CORPOR | Agent | 13200 SW 128 ST, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-04-18 | 13200 SW 128 ST, Suite E2, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-17 | 7670 NW 116 PLACE, MEDLEY, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2021-04-17 | 7670 NW 116 PLACE, MEDLEY, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-15 | A-AMERICAN FINANCIAL & TAX SERVICES CORPOR | - |
REINSTATEMENT | 2017-08-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000178507 | ACTIVE | 1000000985664 | MIAMI-DADE | 2024-03-22 | 2044-03-27 | $ 1,229.39 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-03-18 |
ANNUAL REPORT | 2022-04-28 |
ANNUAL REPORT | 2021-04-17 |
ANNUAL REPORT | 2020-06-15 |
ANNUAL REPORT | 2019-04-18 |
ANNUAL REPORT | 2018-04-02 |
REINSTATEMENT | 2017-08-15 |
Florida Limited Liability | 2014-11-24 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State