Search icon

FORTAC, LLC - Florida Company Profile

Company Details

Entity Name: FORTAC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORTAC, 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: 03 Mar 2004 (21 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L04000017142
FEI/EIN Number APPLIED FOR

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

Address: 201 Alhambra Circle, Suite 1205, Coral Gables, FL, 33134, US
Mail Address: 201 Alhambra Circle, Suite 1205, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Sanchez-Medina Roland Manager 201 Alhambra Circle, Coral Gables, FL, 33134
REGISTERED CORPORATE SERVICES LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-09-25 201 Alhambra Circle, Suite 1205, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2018-09-25 201 Alhambra Circle, Suite 1205, Coral Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2018-09-25 201 Alhambra Circle, Suite 1205, Coral Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2018-09-25 Registered Corporate Services, LLC -
LC AMENDED AND RESTATED ARTICLES 2018-09-24 - -
REINSTATEMENT 2015-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CANCEL ADM DISS/REV 2005-12-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2018-09-25
LC Amended and Restated Art 2018-09-24
ANNUAL REPORT 2018-03-21
AMENDED ANNUAL REPORT 2017-03-27
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-11-17
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-02-20
ANNUAL REPORT 2012-03-13

Date of last update: 01 Apr 2025

Sources: Florida Department of State