Search icon

F N G WEB STRATEGIC DEVELOPMENT, L.L.C. - Florida Company Profile

Company Details

Entity Name: F N G WEB STRATEGIC DEVELOPMENT, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F N G WEB STRATEGIC DEVELOPMENT, 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: 10 Jun 2002 (23 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: L02000014362
FEI/EIN Number 352171015

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

Address: 1250 E HALLANDALE BEACH BLVD, SUITE 501, HALLANDALE BEACH, FL, 33009
Mail Address: 1250 E HALLANDALE BEACH BLVD, SUITE 501, HALLANDALE BEACH, FL, 33009
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMADOR FERNANDO L Manager 741 SW 99TH TERR., PEMBROKE PINES, FL, 33025
AMADOR FERNANDO L Agent 20441 NE 30TH AVE, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-23 1250 E HALLANDALE BEACH BLVD, SUITE 501, HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2012-01-23 1250 E HALLANDALE BEACH BLVD, SUITE 501, HALLANDALE BEACH, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2005-04-14 20441 NE 30TH AVE, 116, AVENTURA, FL 33180 -
REINSTATEMENT 2004-01-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2013-01-15
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-06
ANNUAL REPORT 2010-04-12
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-01-31
ANNUAL REPORT 2007-02-19
ANNUAL REPORT 2006-01-23
ANNUAL REPORT 2005-04-14
REINSTATEMENT 2004-01-29

Date of last update: 01 Apr 2025

Sources: Florida Department of State