Search icon

GERMANY TECH & TRANSPORT LLC

Company Details

Entity Name: GERMANY TECH & TRANSPORT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 08 Jun 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2021 (3 years ago)
Document Number: L15000099681
FEI/EIN Number 47-4203433
Address: 4774 NW 2ND AVE,, BAY A-3B, BOCA RATON, FL, 33431, US
Mail Address: 4774 NW 2ND AVE,, BAY A-3B, BOCA RATON, FL, 33431, US
ZIP code: 33431
County: Palm Beach
Place of Formation: FLORIDA

Agent

Name Role Address
SAID OMAR Agent 4774 NW 2ND AVE, BOCA RATON, FL, 33431

Auth

Name Role Address
BOJACA MARIA S Auth 4774 NW 2ND AVE,, BOCA RATON, FL, 33431

Managing Member

Name Role Address
Said Omar Managing Member 4774 NW 2ND AVE,, BOCA RATON, FL, 33431

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000014512 GERMANY TECH ACTIVE 2024-01-25 2029-12-31 No data 4774 NW 2ND AVE, BAY A3B, BOCA RATON, FL, 33431
G18000097396 GERMANY TECH EXPIRED 2018-08-31 2023-12-31 No data 110 SW 12TH STREET, UNIT 302, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-09-27 4774 NW 2ND AVE, BAY A-3B, BOCA RATON, FL 33431 No data
REINSTATEMENT 2021-09-27 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2019-01-24 4774 NW 2ND AVE,, BAY A-3B, BOCA RATON, FL 33431 No data
CHANGE OF MAILING ADDRESS 2019-01-24 4774 NW 2ND AVE,, BAY A-3B, BOCA RATON, FL 33431 No data
REGISTERED AGENT NAME CHANGED 2017-06-20 SAID, OMAR No data
LC AMENDMENT 2015-06-12 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-01-25
REINSTATEMENT 2021-09-27
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-18
AMENDED ANNUAL REPORT 2017-10-18
ANNUAL REPORT 2017-06-20
ANNUAL REPORT 2016-05-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State