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. |
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 |
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 |
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 | - | - |
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