Search icon

PROTEKNE, LLC

Company Details

Entity Name: PROTEKNE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Jul 2017 (8 years ago)
Document Number: L17000149467
FEI/EIN Number 35-2601196
Address: 290 174TH ST, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 290 174TH ST, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CUCURULLO LUIGI Agent 1060 NE 105TH ST, MIAMI SHORES, FL, 33138

Authorized Member

Name Role Address
CUCURULLO LUIGI Authorized Member 1060 NE 105TH ST, MIAMI SHORES, FL, 33138
carcione giampiero Authorized Member 290 174TH ST, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000080951 EASY WINDOWS ACTIVE 2022-07-07 2027-12-31 No data 290 174TH ST, UNIT 1103, SUNNY ISLES BEACH, FL, 33160
G19000114535 SETTE CATERING EXPIRED 2019-10-22 2024-12-31 No data 123 SE 2ND AVE, MIAMI, FL, 33131
G19000114538 SETTE HOSPITALITY EXPIRED 2019-10-22 2024-12-31 No data 123 SE 2ND AVE, MIAMI, FL, 33131
G17000107786 SETTE CAFE' EXPIRED 2017-09-28 2022-12-31 No data 123 SE 2ND AVENUE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-01-24 1060 NE 105TH ST, apt 1816, MIAMI SHORES, FL 33138 No data
CHANGE OF PRINCIPAL ADDRESS 2021-02-02 290 174TH ST, APT 1103, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2021-02-02 290 174TH ST, APT 1103, SUNNY ISLES BEACH, FL 33160 No data

Documents

Name Date
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-22
ANNUAL REPORT 2019-03-05
ANNUAL REPORT 2018-03-28
Florida Limited Liability 2017-07-12

Date of last update: 02 Feb 2025

Sources: Florida Department of State