Search icon

TECH 11 LLC - Florida Company Profile

Company Details

Entity Name: TECH 11 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TECH 11 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: 08 Nov 2017 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2022 (2 years ago)
Document Number: L17000231505
FEI/EIN Number 82-3344821

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

Address: 8933 SW 227 TER, CUTLET BAY, FL, 33190, US
Mail Address: 8933 SW 227 TER, CUTLET BAY, FL, 33190, US
ZIP code: 33190
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEJEDA OSWALD A Manager 1871 NW S RIVER DR, Miami, FL, 33125
MARTINEZ AMY Auth 1871 NW S RIVER DR, Miami, FL, 33125
Manso Hernandez Obisley Manager 2450 SW 78TH AVE, MIAMI, FL, 33155
TEJEDA OSWALD A Agent 1871 NW S RIVER DR, Miami, FL, 33125

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-28 8933 SW 227 TER, CUTLET BAY, FL 33190 -
CHANGE OF PRINCIPAL ADDRESS 2024-08-20 8933 SW 227 TER, CUTLET BAY, FL 33190 -
CHANGE OF MAILING ADDRESS 2024-08-20 8933 SW 227 TER, CUTLET BAY, FL 33190 -
REINSTATEMENT 2022-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-13 1871 NW S RIVER DR, 707, Miami, FL 33125 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-06-11 TEJEDA, OSWALD ANTONIO -
LC AMENDMENT 2020-01-21 - -
REINSTATEMENT 2019-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
AMENDED ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-05-01
REINSTATEMENT 2022-10-13
AMENDED ANNUAL REPORT 2021-06-11
AMENDED ANNUAL REPORT 2021-06-10
ANNUAL REPORT 2021-01-28
AMENDED ANNUAL REPORT 2020-09-09
LC Amendment 2020-01-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State