Search icon

FRESH ON FIFTH, LLC - Florida Company Profile

Company Details

Entity Name: FRESH ON FIFTH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRESH ON FIFTH, 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: 04 May 2006 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Dec 2022 (2 years ago)
Document Number: L06000046713
FEI/EIN Number 204882022

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

Address: 448 OCEAN DRIVE, UNIT 2, MIAMI BEACH, FL, 33139, US
Mail Address: 448 OCEAN DRIVE, UNIT 2, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DENGIZLI HAKKI Manager 448 OCEAN DRIVE, UNIT 2, MIAMI BEACH, FL, 33139
DENGIZLI HAKKI Agent 448 OCEAN DRIVE, UNIT 2, SOUTH BEACH MIAMI, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000072491 PIZZA DAYS ACTIVE 2017-07-05 2027-12-31 - 448 OCEAN DRIVE, UNIT 2, MIAMI BEACH, FL, 33139
G12000113961 DPM FIVE EXPIRED 2012-11-28 2017-12-31 - 448 OCEAN DRIVE # 2, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-05-14 DENGIZLI, HAKKI -
REINSTATEMENT 2021-05-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-11-08 448 OCEAN DRIVE, UNIT 2, SOUTH BEACH MIAMI, FL 33139 -
REINSTATEMENT 2018-11-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-07-31 - -
LC AMENDED AND RESTATED ARTICLES 2017-07-05 - -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-04-05
REINSTATEMENT 2022-12-14
REINSTATEMENT 2021-05-14
REINSTATEMENT 2018-11-08
LC Amendment 2017-07-31
LC Amended and Restated Art 2017-07-05
ANNUAL REPORT 2017-04-14
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-03-08

Date of last update: 02 May 2025

Sources: Florida Department of State