Entity Name: | PROFESSIONAL TECHNOLOGY REPAIRS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Limited Liability Co. |
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: | 26 May 2017 (8 years ago) |
Date of dissolution: | 22 Feb 2021 (4 years ago) |
Last Event: | WITHDRAWAL |
Event Date Filed: | 22 Feb 2021 (4 years ago) |
Document Number: | M17000004568 |
FEI/EIN Number |
820978169
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12200 NW 25TH STREET, SUITE 100, MIAMI, FL, 33182, US |
ZIP code: | 33182 |
County: | Miami-Dade |
Place of Formation: | DELAWARE |
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
PROFESSIONAL TECHNOLOGY REPAIRS 401(K) P/S PLAN | 2018 | 273312496 | 2019-06-03 | PROFESSIONAL TECHNOLOGY REPAIRS, | 67 | |||||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-06-03 |
Name of individual signing | ADRIANA ARTILES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 811310 |
Sponsor’s telephone number | 3052348844 |
Plan sponsor’s address | 12200 NW 25TH ST STE 100, MIAMI, FL, 33182 |
Signature of
Role | Plan administrator |
Date | 2019-06-07 |
Name of individual signing | CANDIDO SOSA |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 811310 |
Sponsor’s telephone number | 3052348844 |
Plan sponsor’s address | 12200 NW 25TH ST STE 100, MIAMI, FL, 33182 |
Signature of
Role | Plan administrator |
Date | 2019-08-22 |
Name of individual signing | ADRIANA ARTILES |
Valid signature | Filed with authorized/valid electronic signature |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2013-01-01 |
Business code | 541990 |
Sponsor’s telephone number | 3052348844 |
Plan sponsor’s address | 12200 NW 25TH ST STE 100, MIAMI, FL, 33182 |
Plan administrator’s name and address
Administrator’s EIN | 273312496 |
Plan administrator’s name | PROFESSIONAL TECHNOLOGY REPAIRS |
Plan administrator’s address | 12200 NW 25TH ST STE 100, MIAMI, FL, 33182 |
Administrator’s telephone number | 3052348844 |
Signature of
Role | Plan administrator |
Date | 2017-07-11 |
Name of individual signing | JULIA MATOS |
Valid signature | Filed with authorized/valid electronic signature |
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC. | Agent | - |
MARTIN JAMES F | Chief Executive Officer | 12200 NW 25TH STREET, MIAMI, FL, 33182 |
GERSHMAN DAVID | Auth | 550 S. DIXIE HWY #300, CORAL GABLES, FL, 33146 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
WITHDRAWAL | 2021-02-22 | - | - |
LC DISSOCIATION MEM | 2020-05-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-21 | 12200 NW 25TH STREET, SUITE 100, MIAMI, FL 33182 | - |
LC AMENDMENT | 2017-11-29 | - | - |
LC AMENDMENT | 2017-10-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000320750 | ACTIVE | 2019-034925-CA-01 (30) | MIAMI-DADE COUNTY | 2010-08-10 | 2025-10-14 | $157,488.58 | STRUCTURAL EVALUATION TECHNOLOGIES, INC., 5800 MIAMI LAKES DRIVE, MIAMI LAKES, FL 33014 |
Name | Date |
---|---|
WITHDRAWAL | 2021-02-22 |
AMENDED ANNUAL REPORT | 2020-06-17 |
CORLCDSMEM | 2020-05-18 |
ANNUAL REPORT | 2020-03-11 |
AMENDED ANNUAL REPORT | 2019-08-01 |
AMENDED ANNUAL REPORT | 2019-07-22 |
ANNUAL REPORT | 2019-02-05 |
AMENDED ANNUAL REPORT | 2018-02-21 |
ANNUAL REPORT | 2018-02-20 |
LC Amendment | 2017-11-29 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State