Search icon

FORTUNE 500 ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: FORTUNE 500 ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORTUNE 500 ENTERPRISES 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: 31 Aug 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 31 Oct 2022 (3 years ago)
Document Number: L04000064591
FEI/EIN Number 201588720

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

Address: 4779 Collins Ave, Apt 4203, Miami Beach, FL, 33140, US
Mail Address: 4779 Collins Ave, Apt 4203, Miami Beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA JORGE L Manager 4779 Collins Ave, Miami Beach, FL, 33140
GARCIA AIDA V Manager 4779 Collins Ave, Miami Beach, FL, 33140
PORRELLO JOSEPH A Agent 7700 N. Kendall Drive, Miami, FL, 33156

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-31 7700 N. Kendall Drive, Suite 602, Miami, FL 33156 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-31 4779 Collins Ave, Apt 4203, Miami Beach, FL 33140 -
CHANGE OF MAILING ADDRESS 2020-01-31 4779 Collins Ave, Apt 4203, Miami Beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2017-04-14 PORRELLO, JOSEPH A -
LC AMENDMENT 2010-06-24 - -
LC AMENDMENT 2006-01-27 - -
AMENDMENT 2005-10-17 - -
AMENDMENT 2004-12-21 - -

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-10
LC Amendment 2022-10-31
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-31
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-03-26
AMENDED ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2017-02-02

Date of last update: 01 May 2025

Sources: Florida Department of State