Search icon

TECHNOLUX ENGINEER INC - Florida Company Profile

Company Details

Entity Name: TECHNOLUX ENGINEER INC
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

TECHNOLUX ENGINEER INC 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: 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: 12 Jun 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: P14000051085
FEI/EIN Number 47-1100837

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

Address: 6541 Cowpen Rd., MIAMI lakes, FL, 33014, US
Mail Address: 6541 Cowpen Rd., MIAMI lakes, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arrieta Adrian President 6541 Cowpen Rd., Miami Lakes, FL, 33014
Arrieta Adrian Treasurer 6541 Cowpen Rd., Miami Lakes, FL, 33014
ARRIETA ADRIAN Agent 6541 Cowpen Rd., Miami Lakes, FL, 33014

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-01 6541 Cowpen Rd., F202, Miami Lakes, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 6541 Cowpen Rd., APT F202, MIAMI lakes, FL 33014 -
CHANGE OF MAILING ADDRESS 2022-04-21 6541 Cowpen Rd., APT F202, MIAMI lakes, FL 33014 -
AMENDMENT 2014-10-01 - -
REGISTERED AGENT NAME CHANGED 2014-10-01 ARRIETA, ADRIAN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000557587 TERMINATED 1000000791916 DADE 2018-08-01 2038-08-08 $ 3,984.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J18000557595 TERMINATED 1000000791918 DADE 2018-08-01 2028-08-08 $ 643.15 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-09-11
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-05-04
ANNUAL REPORT 2015-01-26
Amendment 2014-10-01

Date of last update: 02 Apr 2025

Sources: Florida Department of State