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: 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: 17 Jun 2016 (9 years ago)
Date of dissolution: 13 Feb 2025 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 13 Feb 2025 (a month 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 MELANIE Member 20815 NE 16th Ave, Miami, FL, 33179
Marquez Juan Auth 20815 NE 16th Ave, Miami, FL, 33179
Cohen Adam Agent c/o Becker & Poliakoff, Fort Lauderdale, FL, 33301

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
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

Date of last update: 02 Mar 2025

Sources: Florida Department of State