Search icon

PORT 23 TECHNOLOGIES LLC - Florida Company Profile

Company Details

Entity Name: PORT 23 TECHNOLOGIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PORT 23 TECHNOLOGIES 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 May 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2016 (9 years ago)
Document Number: L15000092829
FEI/EIN Number 47-4114492

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

Address: 14 SOUTHEAST 4TH STREET, Boca Rotan, FL, 33432, US
Mail Address: 14 SOUTHEAST 4TH STREET, Boca Rotan, FL, 33432, US
ZIP code: 33432
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VALA NITIN Manager 14 SOUTHEAST 4TH STREET, Boca Rotan, FL, 33432
VALA SHEETAL Manager 14 SOUTHEAST 4TH STREET, Boca Rotan, FL, 33432
VALA NITIN Agent 14 SOUTHEAST 4TH STREET, Boca Rotan, FL, 33432

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000039505 PORT 23 SOLUTIONS EXPIRED 2016-04-19 2021-12-31 - 9124-C SUN TERRACE CIRCLE, LAKE PARK, FL, 33403

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 14 SOUTHEAST 4TH STREET, SUITE 36, Boca Rotan, FL 33432 -
CHANGE OF MAILING ADDRESS 2021-03-15 14 SOUTHEAST 4TH STREET, SUITE 36, Boca Rotan, FL 33432 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 14 SOUTHEAST 4TH STREET, SUITE 36, Boca Rotan, FL 33432 -
REINSTATEMENT 2016-10-21 - -
REGISTERED AGENT NAME CHANGED 2016-10-21 VALA, NITIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-02-20
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-19
REINSTATEMENT 2016-10-21
Florida Limited Liability 2015-05-27

Date of last update: 03 Apr 2025

Sources: Florida Department of State