Search icon

TECHLAB SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: TECHLAB SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TECHLAB SOLUTIONS 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: 18 May 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Sep 2017 (8 years ago)
Document Number: L15000087028
FEI/EIN Number 47-4039295

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

Mail Address: 1859 Mayberry Dr, Lehigh Acres, FL, 33972, US
Address: 1825 W 56th St, Hialeah, FL, 33012, US
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ MONCADA ARIADNA Y Manager 1825 W 56th St, Hialeah, FL, 33012
RODRIGUEZ SALAZAR MANUEL E Manager 1825 W 56th St, Hialeah, FL, 33012
Martinez Moncada Andrea P Manager 1825 W 56th St, Hialeah, FL, 33012
Obando Erica Agent 1859 Mayberry Dr, Lehigh Acres, FL, 33972

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-05-01 1825 W 56th St, Unit 304, Hialeah, FL 33012 -
REGISTERED AGENT NAME CHANGED 2023-05-01 Obando, Erica -
REGISTERED AGENT ADDRESS CHANGED 2023-05-01 1859 Mayberry Dr, Lehigh Acres, FL 33972 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-30 1825 W 56th St, Unit 304, Hialeah, FL 33012 -
LC AMENDMENT 2017-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-05
AMENDED ANNUAL REPORT 2021-12-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-18
LC Amendment 2017-09-28
ANNUAL REPORT 2017-04-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State