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. |
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 |
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 |
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 | - | - |
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