Search icon

ACTIVE FIT, LLC - Florida Company Profile

Company Details

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

ACTIVE FIT, 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: 29 Sep 2005 (20 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L05000096298
FEI/EIN Number 203942551

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

Address: 2582 NE MIAMI GARDENS DR., NORTH MIAMI BEACH, FL, 33180, US
Mail Address: 2582 E MIAMI GARDENS DR., NORTH MIAMI BEACH, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAUSMANN FANNY Agent 2582 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL, 33180
HAUSMANN FANNY Chief Executive Officer 19401 Ambassador Ct, NORTH MIAMI BEACH, FL, 33179

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-28 2582 NE MIAMI GARDENS DR., NORTH MIAMI BEACH, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-11 2582 NE MIAMI GARDENS DRIVE, NORTH MIAMI BEACH, FL 33180 -
REINSTATEMENT 2011-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-11-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CHANGE OF MAILING ADDRESS 2007-07-18 2582 NE MIAMI GARDENS DR., NORTH MIAMI BEACH, FL 33180 -
NAME CHANGE AMENDMENT 2005-12-21 ACTIVE FIT, LLC -

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-03-28
ANNUAL REPORT 2015-01-06
ANNUAL REPORT 2014-03-11
ANNUAL REPORT 2013-03-21
ANNUAL REPORT 2012-04-11
REINSTATEMENT 2011-10-02
ANNUAL REPORT 2010-06-16
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-11-03

Date of last update: 03 May 2025

Sources: Florida Department of State