Search icon

FORTUNE INTERNATIONAL REALTY WESTON, LLC - Florida Company Profile

Company Details

Entity Name: FORTUNE INTERNATIONAL REALTY WESTON, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORTUNE INTERNATIONAL REALTY WESTON, 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: 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: 20 Aug 2002 (23 years ago)
Date of dissolution: 04 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 04 Apr 2013 (12 years ago)
Document Number: L02000021372
FEI/EIN Number 550793399

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

Address: 1300 BRICKELL AVE, MIAMI, FL, 33131
Mail Address: 260 CRANDON BLVD, 25, KEY BISCAYNE, FL, 33149
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS OLGA Agent 1300 BRICKELL AVE, MIAMI, FL, 33131
WESTON INVESTMENT GROUP, INC. Managing Member -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-04 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-26 1300 BRICKELL AVE, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2011-04-13 SANTOS, OLGA -
REGISTERED AGENT ADDRESS CHANGED 2011-04-13 1300 BRICKELL AVE, MIAMI, FL 33131 -
LC NAME CHANGE 2007-03-08 FORTUNE INTERNATIONAL REALTY WESTON, LLC -
CHANGE OF MAILING ADDRESS 2005-04-27 1300 BRICKELL AVE, MIAMI, FL 33131 -
AMENDED AND RESTATEDARTICLES 2002-09-16 - -
AMENDED AND RESTATEDARTICLES 2002-09-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-04
ANNUAL REPORT 2012-04-26
ANNUAL REPORT 2011-04-13
ANNUAL REPORT 2011-04-06
ANNUAL REPORT 2010-04-16
ANNUAL REPORT 2009-04-09
ANNUAL REPORT 2008-04-07
ANNUAL REPORT 2007-04-02
LC Name Change 2007-03-08
ANNUAL REPORT 2006-04-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State