Entity Name: | TIMEX SOLUTIONS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
TIMEX SOLUTIONS, 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: | 11 Dec 2017 (7 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 11 Oct 2019 (6 years ago) |
Document Number: | L17000252187 |
FEI/EIN Number |
82-3655160
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 103 N State RD 7, Plantation, FL, 33317, US |
Mail Address: | 103 N State RD 7, Plantation, FL, 33317, US |
ZIP code: | 33317 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERILIEN JOSE | President | 9132 NW 33 PL, SUNRISE, FL, 33351 |
MERILIEN Came B | Vice President | 9132 NW 33 PL, SUNRISE, FL, 33351 |
Merilien Jaden G | Director | 966 Hacienda Circle, Kissimmee, FL, 34741 |
Merilien Jeanine L | Director | 9132 NW 33RD PL, SUNRISE, FL, 333517210 |
Merilien Julianna A | Manager | 9132 NW 33RD PL, SUNRISE, FL, 333517210 |
Merilien Daniel | Auth | 35 Riptide CT, Frederica, DE, 19946 |
MERILIEN JOSE | Agent | 9132 NW 33 PL, SUNRISE, FL, 33351 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-01 | 103 N State RD 7, Plantation, FL 33317 | - |
CHANGE OF MAILING ADDRESS | 2023-05-01 | 103 N State RD 7, Plantation, FL 33317 | - |
REINSTATEMENT | 2019-10-11 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-11-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-11-01 | MERILIEN, JOSE | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-05-01 |
ANNUAL REPORT | 2020-06-30 |
REINSTATEMENT | 2019-10-11 |
REINSTATEMENT | 2018-11-01 |
Florida Limited Liability | 2017-12-11 |
Date of last update: 02 May 2025
Sources: Florida Department of State