Search icon

FAMA DE AMERICA COFFEE, LLC - Florida Company Profile

Company Details

Entity Name: FAMA DE AMERICA COFFEE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMA DE AMERICA COFFEE, 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: 24 Jul 2003 (22 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L03000027402
FEI/EIN Number 200113865

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

Address: 2250 NW 136TH AVENUE, PEMBROKE PINES, FL, 33028
Mail Address: 2250 NW 136TH AVENUE, PEMBROKE PINES, FL, 33028
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZUAJE ROBERTO Manager 2250 NW 136TH AVENUE, PEMBROKE PINES, FL, 33028
AZUAJE BERNARDO Manager 2250 NW 136TH AVENUE, PEMBROKE PINES, FL, 33028
TOVAR JOSE GREGORIO Agent ARIAS TOVAR & ASSOCIATES, P.A., PEMBROKE PINES, FL, 33028

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2011-02-18 TOVAR, JOSE GREGORIO -
CHANGE OF MAILING ADDRESS 2007-12-28 2250 NW 136TH AVENUE, PEMBROKE PINES, FL 33028 -
CHANGE OF PRINCIPAL ADDRESS 2007-12-28 2250 NW 136TH AVENUE, PEMBROKE PINES, FL 33028 -
REINSTATEMENT 2007-12-28 - -
REGISTERED AGENT ADDRESS CHANGED 2007-12-28 ARIAS TOVAR & ASSOCIATES, P.A., 2250 NW 136TH AVENUE, PEMBROKE PINES, FL 33028 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-02-25
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-02-18
ANNUAL REPORT 2010-02-11
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-05-01
REINSTATEMENT 2007-12-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State