Search icon

FECI REALTY LLC - Florida Company Profile

Company Details

Entity Name: FECI REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FECI REALTY 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: 07 Dec 2006 (18 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: L06000117700
FEI/EIN Number 300579435

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

Address: c/o FECI, 350 NW 1st Avenue, Miami, FL, 33128, US
Mail Address: c/o FECI, P.O. Box 164739, MIAMI, FL, 33116, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
COBB KOLLEEN O.P. Vice President c/o FECI, MIAMI, FL, 33116
HOENER JAMES Vice President c/o FECI, MIAMI, FL, 33116
GODOY JUAN Vice President c/o FECI, MIAMI, FL, 33116
ANDERSON MAURICIO H Vice President c/o FECI, MIAMI, FL, 33116

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-11-25 - -
REGISTERED AGENT ADDRESS CHANGED 2024-11-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2024-11-25 CORPORATION SERVICE COMPANY -
CHANGE OF MAILING ADDRESS 2023-05-01 c/o FECI, 350 NW 1st Avenue, STE 200, Miami, FL 33128 -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 c/o FECI, 350 NW 1st Avenue, STE 200, Miami, FL 33128 -
LC AMENDMENT 2018-11-14 - -
LC AMENDMENT AND NAME CHANGE 2017-08-02 FECI REALTY LLC -
LC AMENDMENT 2017-06-20 - -
LC AMENDMENT 2011-10-10 - -
LC AMENDMENT 2009-12-21 - -

Documents

Name Date
CORLCRACHG 2024-11-25
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-29
LC Amendment 2018-11-14
ANNUAL REPORT 2018-04-10
LC Amendment and Name Change 2017-08-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State