Search icon

CLARITECK LLC - Florida Company Profile

Company Details

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

CLARITECK 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 Apr 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Oct 2016 (9 years ago)
Document Number: L16000082547
FEI/EIN Number 81-2659088

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

Mail Address: PO BOX 530377, MIAMI SHORES, FL, 33153, US
Address: 484 NORTH EAST 125 STREET, NORTH MIAMI, FL, 33161, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BONNET JEAN RENE Gene 484 NE 125 STREET, MIAMI, FL, 33161
Jean Philippe Bencia Auth 13101 Memorial HWY, North Miami, FL, 33161
BONNET JEAN RENE Agent 484 NE 125 STREET, MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-29 484 NE 125 STREET, MIAMI, FL 33161 -
LC AMENDMENT 2016-10-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-24 484 NORTH EAST 125 STREET, NORTH MIAMI, FL 33161 -
CHANGE OF MAILING ADDRESS 2016-10-24 484 NORTH EAST 125 STREET, NORTH MIAMI, FL 33161 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000682243 TERMINATED 1000000843522 DADE 2019-10-10 2039-10-16 $ 1,914.01 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-13
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-29
LC Amendment 2016-10-24
Florida Limited Liability 2016-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State