Entity Name: | FUTURE INDUSTRIAL CHEMICALS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FUTURE INDUSTRIAL CHEMICALS, L.L.C. is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
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 Mar 2001 (24 years ago) |
Date of dissolution: | 23 Sep 2016 (9 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2016 (9 years ago) |
Document Number: | L01000004922 |
FEI/EIN Number |
651128703
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2801 EVANS STREET, HOLLYWOOD, FL, 33020, US |
Mail Address: | P.O. BOX 2636, HALLANDALE, FL, 33008, US |
ZIP code: | 33020 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GOLD STEPHANIE | Director | 4330 NORTH BAY ROAD, MIAMI BEACH, FL, 33140 |
GOLD STEPHANIE | President | 4330 NORTH BAY ROAD, MIAMI BEACH, FL, 33140 |
GOLD STEPHANIE | Secretary | 4330 NORTH BAY ROAD, MIAMI BEACH, FL, 33140 |
MARCUS GABRIELLE | Treasurer | 3183 N.E. 211TH STREET, AVENTURA, FL, 33180 |
MASTERS ALBERT L | Agent | 1881 UNIVERSITY DRIVE, CORAL SPRINGS, FL, 33071 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-28 | 2801 EVANS STREET, HOLLYWOOD, FL 33020 | - |
CHANGE OF MAILING ADDRESS | 2015-04-28 | 2801 EVANS STREET, HOLLYWOOD, FL 33020 | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-04-28 | 1881 UNIVERSITY DRIVE, 100, CORAL SPRINGS, FL 33071 | - |
REGISTERED AGENT NAME CHANGED | 2010-03-22 | MASTERS, ALBERT L | - |
Name | Date |
---|---|
ANNUAL REPORT | 2015-04-28 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-03-22 |
ANNUAL REPORT | 2009-04-29 |
ANNUAL REPORT | 2008-01-11 |
ANNUAL REPORT | 2007-03-30 |
ANNUAL REPORT | 2006-04-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State