Search icon

GEOMAQ TRACTOR PARTS LLC - Florida Company Profile

Company Details

Entity Name: GEOMAQ TRACTOR PARTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GEOMAQ TRACTOR PARTS 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 Jan 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jul 2023 (2 years ago)
Document Number: L17000012531
FEI/EIN Number 36-4857258

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

Address: 8565 W 44th Ave, Unit 109, Hialeah, FL, 33018, US
Mail Address: 8565 W 44th Ave, Unit 109, Hialeah, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Silva Maiani Thomas F Manager 8565 W 44th Ave, Unit 109, Hialeah, FL, 33018
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-01 8565 W 44th Ave, Unit 109, Hialeah, FL 33018 -
CHANGE OF MAILING ADDRESS 2025-02-01 8565 W 44th Ave, Unit 109, Hialeah, FL 33018 -
LC AMENDMENT 2023-07-12 - -
REGISTERED AGENT NAME CHANGED 2023-06-16 CORPORATION SERVICE COMPANY -
LC AMENDMENT 2023-06-16 - -
REGISTERED AGENT ADDRESS CHANGED 2023-06-16 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2022-07-06 8565 W 44TH AVE, UNIT 109, HIALEAH, FL 33018 -
CHANGE OF PRINCIPAL ADDRESS 2022-07-06 8565 W 44TH AVE, UNIT 109, HIALEAH, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2025-02-01
ANNUAL REPORT 2024-02-26
LC Amendment 2023-07-12
LC Amendment 2023-06-16
ANNUAL REPORT 2023-02-16
AMENDED ANNUAL REPORT 2022-07-06
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-04-30

Date of last update: 01 May 2025

Sources: Florida Department of State