Search icon

FEGADUR, LLC - Florida Company Profile

Company Details

Entity Name: FEGADUR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEGADUR, LLC 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 26 Jul 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2006 (19 years ago)
Document Number: L02000019022
FEI/EIN Number NOT APPLICABLE

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

Address: 1901 BRICKELL AVENUE, B-1901, MIAMI, FL, 33129
Mail Address: 1901 BRICKELL AVENUE, B-1901, MIAMI, FL, 33129
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA IGNACIO Manager 1901 BRICKELL AVE #B-1901, MIAMI, FL, 33129
GARCIA DURAN LUIS FERNANDO Managing Member C/SANTA QUITERIA #16, 08188 VALLROMANES BAR. SPAIN
INIGO PILAR ECHEVARR Managing Member C/SANTA QUITERIA #16, 08188 VALLROMES BAR. SPAIN
GARCIA ECHEVARRIETA BORJA Managing Member C/SANTA QUITERIA #16, 08188 VALLROMES BAR. SPAIN
GARCIA ECHEVARRIETA ANDRES Managing Member C/SANTA QUITERIA #16, 08188 VALLROMES BAR. SPAIN
GARCIA ECHEVARRIETA ALEJANDRO Managing Member C/SANTA QUITERIA #16, 08188 VALLROMES BAR. SPAIN
LAFONTISEE LOUIS L Agent 3121 COMMODORE PLAZA, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
REINSTATEMENT 2006-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2006-10-03 1901 BRICKELL AVENUE, B-1901, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2006-10-03 1901 BRICKELL AVENUE, B-1901, MIAMI, FL 33129 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2003-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2003-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-26
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-01-20

Date of last update: 01 May 2025

Sources: Florida Department of State