Search icon

MARTINEZ TRADE SERVICES ELECTRIC LLC - Florida Company Profile

Company Details

Entity Name: MARTINEZ TRADE SERVICES ELECTRIC LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARTINEZ TRADE SERVICES ELECTRIC 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 01 Dec 2017 (7 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000246305
FEI/EIN Number 822900306

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

Address: 10619 BASIL TONY CIR, THONOTOSASSA, FL, 33592, US
Mail Address: 10619 BASIL TONY CIR, THONOTOSASSA, FL, 33592, US
ZIP code: 33592
County: Hillsborough
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Martinez Michael President 10619 BASIL TONY CIR, THONOTOSASSA, FL, 33592
Martinez Avea mang 10619 BASIL TONY CIR, THONOTOSASSA, FL, 33592
Owens Keith Qual 10619 BASIL TONY CIR, THONOTOSASSA, FL, 33592
Martinez Michael Agent 10619 BASIL TONY CIR, THONOTOSASSA, FL, 33592

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000058460 M.T.S. ELECTRIC LLC EXPIRED 2019-05-16 2024-12-31 - 10619 BASIL TONY CIRCLE, THONOTOSASSA, FL, 33592
G17000135146 M.T.S. ELECTRIC EXPIRED 2017-12-11 2022-12-31 - 10619 BASIL TONY CIRCLE, THONOTOSASSA, FL, 33592

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-05-16 Martinez, Michael -
REINSTATEMENT 2018-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-05-16
ANNUAL REPORT 2019-02-11
REINSTATEMENT 2018-10-18
Florida Limited Liability 2017-12-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State