Search icon

TEKSYS SOLUTIONS LLC - Florida Company Profile

Company Details

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

TEKSYS SOLUTIONS 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: 17 Jun 2016 (9 years ago)
Date of dissolution: 13 Feb 2025 (4 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2025 (4 months ago)
Document Number: L16000117654
FEI/EIN Number 81-1966802

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

Address: 18117 Biscayne Blvd, Miami, FL, 33160, US
Mail Address: 18117 Biscayne Blvd, Miami, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cohen Adam Agent c/o Becker & Poliakoff, Fort Lauderdale, FL, 33301
COHEN MELANIE Member 20815 NE 16th Ave, Miami, FL, 33179
Marquez Juan Auth 20815 NE 16th Ave, Miami, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000153398 SHOPREDAPPLE ACTIVE 2023-12-18 2028-12-31 - 18117 BISCAYNE BLVD, ST 2131, MIAMI, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-13 - -
CHANGE OF PRINCIPAL ADDRESS 2022-05-26 18117 Biscayne Blvd, suite # 2131, Miami, FL 33160 -
CHANGE OF MAILING ADDRESS 2022-05-26 18117 Biscayne Blvd, suite # 2131, Miami, FL 33160 -
LC AMENDMENT 2019-02-04 - -
REGISTERED AGENT NAME CHANGED 2018-02-12 Cohen, Adam -
REGISTERED AGENT ADDRESS CHANGED 2018-02-12 c/o Becker & Poliakoff, 1 East Broward Boulevard, Suite 1800, Fort Lauderdale, FL 33301 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-13
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
LC Amendment 2019-02-04
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-04-28

USAspending Awards / Financial Assistance

Date:
2020-06-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
150000.00
Total Face Value Of Loan:
150000.00

Date of last update: 02 Jun 2025

Sources: Florida Department of State