Search icon

PROTEK BUILDERS LLC - Florida Company Profile

Company Details

Entity Name: PROTEK BUILDERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

PROTEK BUILDERS 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: 19 Jan 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Jan 2019 (6 years ago)
Document Number: L18000016775
FEI/EIN Number 82-4094769

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

Address: 7601 E treasure dr, #1803, north bay village, FL, 33141, US
Mail Address: 7601 E treasure dr, #1803, north bay village, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MOLINA DAVID A Authorized Member 7601 E treasure dr, north bay village, FL, 33141
De Leon De La rosa Elvin Manager 10365 de 178 th st, Miami, FL, 33157
MOLINA DAVID Agent 7601 E treasure dr, north bay village, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-02-16 7601 E treasure dr, #1803, north bay village, FL 33141 -
CHANGE OF MAILING ADDRESS 2021-02-16 7601 E treasure dr, #1803, north bay village, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2021-02-16 7601 E treasure dr, north bay village, FL 33141 -
REGISTERED AGENT NAME CHANGED 2019-04-21 MOLINA, DAVID -
LC AMENDMENT 2019-01-11 - -
LC AMENDMENT 2018-09-10 - -
LC AMENDMENT 2018-01-30 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-22
ANNUAL REPORT 2022-02-23
ANNUAL REPORT 2021-02-16
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-21
LC Amendment 2019-01-11
LC Amendment 2018-09-10
LC Amendment 2018-01-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State