Search icon

TIAMKI TECHNOLOGY LLC - Florida Company Profile

Company Details

Entity Name: TIAMKI TECHNOLOGY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TIAMKI TECHNOLOGY 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: 15 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 01 Jul 2022 (3 years ago)
Document Number: L16000053491
FEI/EIN Number 35-2556204

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

Address: 4108 S 50th St, TAMPA, FL, 33619, US
Mail Address: 924 KIRKCALDY WAY, VALRICO, FL, 33594, US
ZIP code: 33619
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ PABLO R Manager 924 KIRKCALDY WAY, VALRICO, FL, 33594
ABREU REYES YANIA C Manager 924 KIRKCALDY WAY, VALRICO, FL, 33594
MARTE ABREU LAURY M Authorized Member 860 CREEK WAY CT, BRANDON, FL, 33511
FIGUEIRA PITRE RICARDO J Authorized Member 860 CREEK WAY CT, BRANDON, FL, 33511
AVILA GONZALEZ PABLO R Agent 924 KIRKCALDY WAY, VALRICO, FL, 33594

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-04 4108 S 50th St, TAMPA, FL 33619 -
LC AMENDMENT AND NAME CHANGE 2022-07-01 TIAMKI TECHNOLOGY LLC -
CHANGE OF MAILING ADDRESS 2021-11-18 4108 S 50th St, TAMPA, FL 33619 -
LC AMENDMENT AND NAME CHANGE 2020-11-18 TIAMKI LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 924 KIRKCALDY WAY, VALRICO, FL 33594 -
REINSTATEMENT 2019-03-09 - -
REGISTERED AGENT NAME CHANGED 2019-03-09 AVILA GONZALEZ, PABLO R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-04
LC Amendment and Name Change 2022-07-01
ANNUAL REPORT 2022-04-07
AMENDED ANNUAL REPORT 2021-11-18
ANNUAL REPORT 2021-01-06
LC Amendment and Name Change 2020-11-18
ANNUAL REPORT 2020-06-08
REINSTATEMENT 2019-03-09
Florida Limited Liability 2016-03-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State