Search icon

FIBERFORCE COMMUNICATIONS LLC - Florida Company Profile

Company Details

Entity Name: FIBERFORCE COMMUNICATIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIBERFORCE COMMUNICATIONS 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: 06 Mar 2007 (18 years ago)
Date of dissolution: 25 Sep 2015 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (10 years ago)
Document Number: L07000024399
FEI/EIN Number 208607321

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

Address: 101 NE THIRD AVENUE, 1500, FORT LAUDERDALE, FL, 33301
Mail Address: 101 NE THIRD AVENUE, 1500, FORT LAUDERDALE, FL, 33301
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ELMALEH FREDERIC Manager 101 NE THIRD AVENUE, SUITE 1500, FORT LAUDERDALE, FL, 33301
ELMALEH FREDERIC Agent 101 NE THIRD AVENUE, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-10-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-08 101 NE THIRD AVENUE, 1500, FORT LAUDERDALE, FL 33301 -
REINSTATEMENT 2012-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-08 101 NE THIRD AVENUE, 1500, FORT LAUDERDALE, FL 33301 -
CHANGE OF MAILING ADDRESS 2012-10-08 101 NE THIRD AVENUE, 1500, FORT LAUDERDALE, FL 33301 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REGISTERED AGENT NAME CHANGED 2011-08-29 ELMALEH, FREDERIC -
CANCEL ADM DISS/REV 2009-12-02 - -

Documents

Name Date
ANNUAL REPORT 2014-05-07
REINSTATEMENT 2013-10-16
REINSTATEMENT 2012-10-08
Reg. Agent Change 2011-08-29
ANNUAL REPORT 2011-01-13
ANNUAL REPORT 2010-01-26
REINSTATEMENT 2009-12-02
ANNUAL REPORT 2008-01-17
Florida Limited Liability 2007-03-06

Date of last update: 03 Apr 2025

Sources: Florida Department of State