Search icon

FDC MIAMI DESIGN DISTRICT LLC - Florida Company Profile

Company Details

Entity Name: FDC MIAMI DESIGN DISTRICT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FDC MIAMI DESIGN DISTRICT 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 Jul 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 05 Nov 2010 (14 years ago)
Document Number: L06000074080
FEI/EIN Number 680634017

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

Address: 4040 NE 2ND AVENUE, SUITE 103, MIAMI, FL, 33137, US
Mail Address: 4040 NE 2ND AVENUE, SUITE 103, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEF MANAGER INC. Agent -
FARIA CLAUDIO AJR Manager 4040 NE 2ND AVENUE, SUITE 103, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000035225 ORNARE ACTIVE 2023-03-16 2028-12-31 - 4040 NE 2ND AVENUE, SUITE 103, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-02-28 1200 Brickell Avenue, Suite 1220, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-05-04 MEF Manager, Inc. -
CHANGE OF PRINCIPAL ADDRESS 2013-04-29 4040 NE 2ND AVENUE, SUITE 103, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2013-04-29 4040 NE 2ND AVENUE, SUITE 103, MIAMI, FL 33137 -
LC NAME CHANGE 2010-11-05 FDC MIAMI DESIGN DISTRICT LLC -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State