Search icon

LOCCITEC CORP - Florida Company Profile

Company Details

Entity Name: LOCCITEC CORP
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

LOCCITEC CORP is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

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: 15 Jul 2009 (16 years ago)
Last Event: AMENDMENT
Event Date Filed: 05 Dec 2018 (6 years ago)
Document Number: P09000060224
FEI/EIN Number 27-0558298

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

Address: 10810 NW 29 Street, Doral, FL, 33172, US
Mail Address: 10810 NW 29 Street, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TAX MANAGEMENT SERVICES CORP Agent 1470 NW 107 AVENUE, MIAMI, FL, 33172
SANCHEZ YANETH President 10810 NW 29 Street, Doral, FL, 33172
CHIU MIGUEL A Vice President 10810 NW 29 Street, Doral, FL, 33172
FARINAS NICOLAS Secretary 10810 NW 29 Street, Doral, FL, 33172
GREEN JEFFEREY K Director 10810 NW 29 Street, Doral, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2020-11-19 10810 NW 29 Street, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-19 10810 NW 29 Street, Doral, FL 33172 -
AMENDMENT 2018-12-05 - -
REGISTERED AGENT ADDRESS CHANGED 2016-05-01 1470 NW 107 AVENUE, SUITE E, MIAMI, FL 33172 -
REGISTERED AGENT NAME CHANGED 2016-05-01 TAX MANAGEMENT SERVICES CORP -
REINSTATEMENT 2011-03-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
AMENDMENT 2009-08-31 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
Amendment 2018-12-05
ANNUAL REPORT 2018-04-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-05-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State