Search icon

FGV BLOOMING JASMINE, LLC - Florida Company Profile

Company Details

Entity Name: FGV BLOOMING JASMINE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FGV BLOOMING JASMINE, 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: 18 Dec 2003 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2019 (6 years ago)
Document Number: L03000054388
FEI/EIN Number 200498100

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

Address: 26401 SW 107th Ave, Coral Gables, FL, 33032-3399, US
Mail Address: 330 Palmwood Lane, Key Biscayne, FL, 33149, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIAZ DAISY B Managing Member 26401 SW 107th Ave, Coral Gables, FL, 330323399
Diaz Daisy Agent 330 Palmwood Lane, Key Biscayne, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-10 330 Palmwood Lane, Key Biscayne, FL 33149 -
REGISTERED AGENT NAME CHANGED 2024-01-10 Diaz, Daisy -
CHANGE OF MAILING ADDRESS 2024-01-10 26401 SW 107th Ave, Coral Gables, FL 33032-3399 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-30 26401 SW 107th Ave, Coral Gables, FL 33032-3399 -
REINSTATEMENT 2019-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT AND NAME CHANGE 2013-02-28 FGV BLOOMING JASMINE, LLC -
AMENDMENT AND NAME CHANGE 2006-01-25 DIAZ & POSTIGLIONE, LLC -
AMENDMENT 2003-12-24 - -

Documents

Name Date
ANNUAL REPORT 2024-01-10
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-02-06
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-19
REINSTATEMENT 2019-01-03
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-16
ANNUAL REPORT 2015-03-30
ANNUAL REPORT 2014-01-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State