Search icon

FLORIDA GROUP LC - Florida Company Profile

Company Details

Entity Name: FLORIDA GROUP LC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA GROUP LC 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: 14 Feb 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2021 (3 years ago)
Document Number: L03000005555
FEI/EIN Number 432000271

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

Address: 2220 SW 128 Court, Miami, FL, 33175, US
Mail Address: 2220 SW 128 Court, Miami, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FIGUEREDO DAVID K Managing Member 2220 SW 128 Court, Miami, FL, 33175
FIGUEREDO DAVID K Agent 2220 SW 128 Court, Miami, FL, 33175

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000094763 BROWARD GATE AND FENCE EXPIRED 2016-08-30 2021-12-31 - 10820 NW 138 STREET UNIT 3, MIAMI, FL, 33018
G10000099109 BROWARD GATE AND FENCE EXPIRED 2010-10-28 2015-12-31 - 10820 NW 138 STREET, UNIT 3, MIAMI, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-05-01 2220 SW 128 Court, Miami, FL 33175 -
REINSTATEMENT 2021-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2021-10-06 2220 SW 128 Court, Miami, FL 33175 -
REGISTERED AGENT NAME CHANGED 2021-10-06 FIGUEREDO, DAVID K -
REGISTERED AGENT ADDRESS CHANGED 2021-10-06 2220 SW 128 Court, Miami, FL 33175 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-05-01
REINSTATEMENT 2021-10-06
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-08
ANNUAL REPORT 2018-02-26
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-03-26
ANNUAL REPORT 2015-05-13

Date of last update: 02 Feb 2025

Sources: Florida Department of State