Search icon

ADP TOTALSOURCE MI VI, LLC

Company Details

Entity Name: ADP TOTALSOURCE MI VI, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Active
Date Filed: 07 Nov 2000 (24 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 04 Feb 2015 (10 years ago)
Document Number: M00000002312
FEI/EIN Number 650945794
Mail Address: 1 ADP Blvd, MS433, Roseland, NJ, 07068, US
Address: 10200 SUNSET DR., MIAMI, FL, 33173
ZIP code: 33173
County: Miami-Dade
Place of Formation: MICHIGAN

Agent

Name Role
C T CORPORATION SYSTEM Agent

Manager

Name Role Address
SETNOR NIKKI Manager 10200 SUNSET DRIVE, MIAMI, FL, 33173
Tingle Jennifer Manager 10200 SUNSET DRIVE, MIAMI, FL, 33173
Orihuela Cristian Manager 5800 Windward Pkwy, Alpharetta, GA, 30005

President

Name Role Address
QUEVEDO ALEX President 10200 SUNSET DR., MIAMI, FL, 33173

Chief Financial Officer

Name Role Address
Drewry John W Chief Financial Officer 10200 SUNSET DR., MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 10200 SUNSET DR., MIAMI, FL 33173 No data
LC STMNT OF RA/RO CHG 2015-02-04 No data No data
REGISTERED AGENT NAME CHANGED 2015-02-04 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2015-02-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000556472 TERMINATED 1000000789828 PALM BEACH 2018-07-11 2038-08-08 $ 7,449.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1415 W US HIGHWAY 90 STE 115, LAKE CITY FL320556156

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-07

Date of last update: 01 Feb 2025

Sources: Florida Department of State