Search icon

ADP TOTALSOURCE MI VI, LLC - Florida Company Profile

Company Details

Entity Name: ADP TOTALSOURCE MI VI, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 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

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

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

Key Officers & Management

Name Role Address
C T CORPORATION SYSTEM Agent -
Tingle Jennifer Manager 10200 SUNSET DRIVE, MIAMI, FL, 33173
Orihuela Cristian Manager 5800 Windward Pkwy, Alpharetta, GA, 30005
QUEVEDO ALEX President 10200 SUNSET DR., MIAMI, FL, 33173
Drewry John W Chief Financial Officer 10200 SUNSET DR., MIAMI, FL, 33173
SETNOR NIKKI Manager 10200 SUNSET DRIVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-30 10200 SUNSET DR., MIAMI, FL 33173 -
LC STMNT OF RA/RO CHG 2015-02-04 - -
REGISTERED AGENT NAME CHANGED 2015-02-04 C T CORPORATION SYSTEM -
REGISTERED AGENT ADDRESS CHANGED 2015-02-04 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 -

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 Apr 2025

Sources: Florida Department of State