Search icon

FISHER ONE, LLC - Florida Company Profile

Company Details

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

FISHER ONE, 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: 10 Feb 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 May 2022 (3 years ago)
Document Number: L05000014437
FEI/EIN Number NOT APPLICABLE

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

Address: BOSQUES DE CIRUELOS 99, BOSQUES DE LAS LOMAS, MEXICO CITY, DF, 11700, MX
Mail Address: BOSQUES DE CIRUELOS 99, BOSQUES DE LAS LOMAS, MEXICO CITY, DF, 11700, MX
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELAZO LUIS Managing Member BOSQUE DE CIRUELOS 99-4, BOSQUES DE LAS LO, MEXICO CITY, ME, 11700
ADAMS GALLINAR, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2022-05-17 ADAMS GALLINAR, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2022-05-17 1000 BRICKELL AVE., STE. 300, MIAMI, FL 33131 -
LC AMENDMENT 2022-05-17 - -
CHANGE OF PRINCIPAL ADDRESS 2010-04-09 BOSQUES DE CIRUELOS 99, BOSQUES DE LAS LOMAS, MEXICO CITY, DF 11700 MX -
CHANGE OF MAILING ADDRESS 2010-04-09 BOSQUES DE CIRUELOS 99, BOSQUES DE LAS LOMAS, MEXICO CITY, DF 11700 MX -
REINSTATEMENT 2009-05-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-09
ANNUAL REPORT 2023-03-23
LC Amendment 2022-05-17
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-05-03
ANNUAL REPORT 2020-06-06
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-02-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State