Search icon

FRATRES L.L.C. - Florida Company Profile

Company Details

Entity Name: FRATRES L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRATRES 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company 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: 29 May 2001 (24 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L01000008556
FEI/EIN Number 650923662

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

Mail Address: 1430 S. DIXIE HIGHWAY, SUITE #321, CORAL GABLES, FL, 33146
Address: 2475 BRICKELL AVENUE, APT 2602, 2602, MIAMI, FL, 33129, ES
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ANDRES CESAR Manager 2475 BRICKELL AVENUE, APT 2602, MIAMI, FL, 33129
ORTIZ MICHAEL E Agent 1430 S. DIXIE HIGHWAY, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-07 2475 BRICKELL AVENUE, APT 2602, 2602, MIAMI, FL 33129 ES -
REINSTATEMENT 2011-08-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2009-02-27 1430 S. DIXIE HIGHWAY, SUITE #321, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2009-02-27 2475 BRICKELL AVENUE, APT 2602, 2602, MIAMI, FL 33129 ES -
REGISTERED AGENT NAME CHANGED 2009-02-27 ORTIZ, MICHAEL ESQ -
REINSTATEMENT 2005-09-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
REINSTATEMENT 2003-07-17 - -

Documents

Name Date
ANNUAL REPORT 2013-02-09
ANNUAL REPORT 2012-01-07
REINSTATEMENT 2011-08-17
ANNUAL REPORT 2009-02-27
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-23
ANNUAL REPORT 2006-05-01
REINSTATEMENT 2005-09-15
Reg. Agent Resignation 2004-11-18
REINSTATEMENT 2003-07-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State