Search icon

PROFESSIONAL TECHNOLOGY REPAIRS, LLC - Florida Company Profile

Company Details

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

form 5500

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
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 2019-06-03
Name of individual signing ADRIANA ARTILES
Valid signature Filed with authorized/valid electronic signature
PROFESSIONAL TECHNOLOGY REPAIRS 401(K) P/S PLAN 2018 273312496 2019-06-07 PROFESSIONAL TECHNOLOGY REPAIRS, 67
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
PROFESSIONAL TECHNOLOGY REPAIRS 401(K) P/S PLAN 2017 273312496 2019-08-22 PROFESSIONAL TECHNOLOGY REPAIRS, 51
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
PROFESSIONAL TECHNOLOGY REPAIRS 401(K) P/S PLAN 2016 273312496 2017-07-11 PROFESSIONAL TECHNOLOGY REPAIRS 57
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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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