Search icon

TELETRACER MOVIL,LLC - Florida Company Profile

Company Details

Entity Name: TELETRACER MOVIL,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TELETRACER MOVIL,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: 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: 20 Jan 2016 (9 years ago)
Date of dissolution: 27 Sep 2024 (6 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (6 months ago)
Document Number: L16000014180
FEI/EIN Number 371801407

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

Address: 3105 NW 107 Ave, DORAL, FL, 33172, US
Mail Address: 3105 NW 107 Ave, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RUIZ AARON Manager 6308 NW 104TH PATH, DORAL, FL, 33178
Ruiz Aaron Agent 3105 NW 107 Ave, DORAL, FL, 33172

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000133374 TRACER MINING EXPIRED 2017-12-06 2022-12-31 - 5960 NW 99 AVE UNIT 4, MIAMI, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 3105 NW 107 Ave, Suite 400, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2019-04-30 3105 NW 107 Ave, Suite 400, DORAL, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 3105 NW 107 Ave, Suite 400, DORAL, FL 33172 -
REGISTERED AGENT NAME CHANGED 2017-10-03 Ruiz, Aaron -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-19
REINSTATEMENT 2017-10-03
Florida Limited Liability 2016-01-20

Date of last update: 01 Mar 2025

Sources: Florida Department of State