Entity Name: | HIGH TECH TECHNOLOGY & MULTISERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
HIGH TECH TECHNOLOGY & MULTISERVICE 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 03 Mar 2015 (10 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L15000039254 |
FEI/EIN Number |
47-3321128
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13639 WEST DIXIE HWY, NORTH MIAMI, FL, 33161, US |
Mail Address: | 13639 WEST DIXIE HWY, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Blanchard Jean L | Manager | 13639 WEST DIXIE HWY, NORTH MIAMI, FL, 33161 |
Polycarpe Edna | Secretary | 13639 WEST DIXIE HWY, NORTH MIAMI, FL, 33161 |
Blanchard Nathalie | Treasurer | 13639 WEST DIXIE HWY, NORTH MIAMI, FL, 33161 |
Blanchard Nadine | Auth | 13639 WEST DIXIE HWY, NORTH MIAMI, FL, 33161 |
BLANCHARD JEAN L | Agent | 13639 WEST DIXIE HWY, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-06-16 | 13639 WEST DIXIE HWY, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2021-06-16 | BLANCHARD, JEAN L | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-16 | 13639 WEST DIXIE HWY, NORTH MIAMI, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2021-06-16 | 13639 WEST DIXIE HWY, NORTH MIAMI, FL 33161 | - |
REINSTATEMENT | 2020-07-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2021-06-16 |
AMENDED ANNUAL REPORT | 2021-02-25 |
ANNUAL REPORT | 2021-02-19 |
AMENDED ANNUAL REPORT | 2020-10-09 |
AMENDED ANNUAL REPORT | 2020-08-22 |
AMENDED ANNUAL REPORT | 2020-08-05 |
REINSTATEMENT | 2020-07-30 |
Florida Limited Liability | 2015-03-03 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State