Search icon

EAGLE ONE MORTGAGE FW INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: EAGLE ONE MORTGAGE FW INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EAGLE ONE MORTGAGE FW INVESTMENT, 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: 12 Jun 2003 (22 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Dec 2011 (13 years ago)
Document Number: L03000021203
FEI/EIN Number 412099070

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

Mail Address: 12555 ORANGE DRIVE, DAVIE, FL, 33330, US
Address: 12555 Orange Dr, DAVIE, FL, 33330, US
ZIP code: 33330
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ HELY Manager 12555 ORANGE DRIVE, DAVIE, FL, 33330
GONZALEZ MYRIAM C Agent 999 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 999 PONCE DE LEON BLVD, 935, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-01-17 GONZALEZ, MYRIAM C -
CHANGE OF PRINCIPAL ADDRESS 2017-09-25 12555 Orange Dr, DAVIE, FL 33330 -
CHANGE OF MAILING ADDRESS 2015-01-07 12555 Orange Dr, DAVIE, FL 33330 -
LC AMENDMENT 2011-12-07 - -
CANCEL ADM DISS/REV 2009-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
AMENDMENT AND NAME CHANGE 2005-08-29 EAGLE ONE MORTGAGE FW INVESTMENT, LLC -
AMENDMENT 2004-07-28 - -
AMENDMENT 2003-06-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000614058 TERMINATED 1000000435396 BROWARD 2013-03-18 2023-03-27 $ 326.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-10
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-09
ANNUAL REPORT 2018-01-17
AMENDED ANNUAL REPORT 2017-09-25
ANNUAL REPORT 2017-01-16
ANNUAL REPORT 2016-03-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State