Search icon

FT FLOORING, LLC - Florida Company Profile

Company Details

Entity Name: FT FLOORING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FT FLOORING, 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: 05 Mar 2007 (18 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Aug 2013 (12 years ago)
Document Number: L07000024038
FEI/EIN Number 208562381

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

Address: 20020 Island Rd, Cutler Bay, FL, 33189, US
Mail Address: 20020 Island Rd, Cutler Bay, FL, 33189, US
ZIP code: 33189
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SALGADO CRISTOBAL Manager 175 SW 58 TERR, MIAMI, FL, 33127
PORTAL JOSE A Manager 20020 Island Rd, Cutler Bay, FL, 33189
GALLO FRANCISCO Auth 3511 NW 19 ST, MIAMI, FL, 33125
PORTAL GOMEZ JOSE A Agent 20020 Island Rd, Cutler Bay, FL, 33189

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-02-13 PORTAL GOMEZ, JOSE A -
CHANGE OF PRINCIPAL ADDRESS 2021-04-16 20020 Island Rd, Cutler Bay, FL 33189 -
CHANGE OF MAILING ADDRESS 2021-04-16 20020 Island Rd, Cutler Bay, FL 33189 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-16 20020 Island Rd, Cutler Bay, FL 33189 -
LC AMENDMENT 2013-08-16 - -
LC AMENDMENT 2008-01-03 - -

Documents

Name Date
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-03-31
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-02
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-03-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State