Search icon

F.A.M. TRADE COMPANY U.S. LLC - Florida Company Profile

Company Details

Entity Name: F.A.M. TRADE COMPANY U.S. LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F.A.M. TRADE COMPANY U.S. 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: 06 Jun 2003 (22 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L03000020452
FEI/EIN Number NOT APPLICABLE

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

Address: 6538 COLLINS AVENUE, SUITE # 286, MIAMI BEACH, FL, 33141, US
Mail Address: 6538 COLLINS AVENUE, SUITE # 286, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
IRAKLEOUS ANDROULLA Manager ANDREA AVRAAMIDI 26B, LATSIA, NI, 2223
APEX CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REGISTERED AGENT NAME CHANGED 2012-04-20 APEX CORPORATE SERVICES LLC -
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 6538 COLLINS AVENUE, SUITE # 286, MIAMI BEACH, FL 33141 -
CHANGE OF MAILING ADDRESS 2012-04-20 6538 COLLINS AVENUE, SUITE # 286, MIAMI BEACH, FL 33141 -
LC RESTATED ARTICLES 2011-07-05 - -
REGISTERED AGENT ADDRESS CHANGED 2011-07-05 320 85TH STREET, #14, MIAMI BEACH, FL 33141 -
LC RESTATED ARTICLES 2010-09-13 - -
LC AMENDED AND RESTATED ARTICLES 2008-06-20 - -
LC AMENDED AND RESTATED ARTICLES 2006-04-04 - -

Documents

Name Date
ANNUAL REPORT 2014-04-23
ANNUAL REPORT 2013-04-22
ANNUAL REPORT 2012-04-20
LC Restated Articles 2011-07-05
ANNUAL REPORT 2011-04-27
LC Restated Articles 2010-09-13
ANNUAL REPORT 2010-04-28
ANNUAL REPORT 2009-04-28
LC Amended and Restated Art 2008-06-20
ANNUAL REPORT 2008-05-01

Date of last update: 01 Apr 2025

Sources: Florida Department of State