Search icon

TECHNOLOGY EXPERTS CONSULTING ENTERPRISES, INC.

Company Details

Entity Name: TECHNOLOGY EXPERTS CONSULTING ENTERPRISES, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit
Status: Inactive
Date Filed: 28 Jul 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: P08000070441
FEI/EIN Number 800226545
Address: 6800 SW - 40 ST, 109, Miami, FL, 33155, US
Mail Address: 6800 SW - 40 ST, 109, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Pantley Lisa M Agent 6800 SW - 40 ST, Miami, FL, 33155

President

Name Role Address
Mendivil Walter E President 6800 SW - 40 ST, Miami, FL, 33155

CISO

Name Role Address
Cabrera Nestor CISO 6800 SW - 40 St, Miami, FL, 33155

Vice President

Name Role Address
Flores Franz Vice President 6800 SW - 40 ST, MAIMI, FL, 33155

Exec

Name Role Address
Pantley Lisa Exec 6800 SW - 40 ST, MAIMI, FL, 33155

Chief Executive Officer

Name Role Address
Mendivil Walter E Chief Executive Officer 6800 SW - 40 ST, Miami, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 6800 SW - 40 ST, 109, Miami, FL 33155 No data
CHANGE OF MAILING ADDRESS 2018-04-30 6800 SW - 40 ST, 109, Miami, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2018-04-30 6800 SW - 40 ST, 109, Miami, FL 33155 No data
REGISTERED AGENT NAME CHANGED 2016-04-16 Pantley, Lisa M No data

Documents

Name Date
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-04-19
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-19
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State