Search icon

FOF HOLDINGS, LLC - Florida Company Profile

Company Details

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

FOF HOLDINGS, 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: 26 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Oct 2020 (5 years ago)
Document Number: L04000063653
FEI/EIN Number 550884235

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

Address: 3544 SW 180TH WAY, MIRAMAR, FL, 33029
Mail Address: 3544 SW 180TH WAY, MIRAMAR, FL, 33029
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES ALEXIS Manager 3544 SW 180TH WAY, MIRAMAR, FL, 33029
FUENTES VICTOR I Manager 3544 SW 180 WAY, MIRAMAR, FL, 33029
FUENTES EDGAR Manager 3544 SW 180 WAY, MIRAMAR, FL, 33029
FUENTES SOFIA Manager 3544 SW 180 WAY, MIRAMAR, FL, 33029
FUENTES VICTOR I Agent 3544 SW 180 TH WAY, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-11-27 FUENTES, VICTOR I -
REGISTERED AGENT ADDRESS CHANGED 2008-04-30 3544 SW 180 TH WAY, MIRAMAR, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2004-11-24 3544 SW 180TH WAY, MIRAMAR, FL 33029 -
AMENDMENT 2004-11-24 - -
CHANGE OF MAILING ADDRESS 2004-11-24 3544 SW 180TH WAY, MIRAMAR, FL 33029 -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-02-24
ANNUAL REPORT 2022-02-16
ANNUAL REPORT 2021-01-31
REINSTATEMENT 2020-10-13
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-03-11
AMENDED ANNUAL REPORT 2017-11-27
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-09-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State