Search icon

FORT GEOTHERMAL, LLC - Florida Company Profile

Company Details

Entity Name: FORT GEOTHERMAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORT GEOTHERMAL, 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: 09 Apr 2007 (18 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 17 Feb 2009 (16 years ago)
Document Number: L07000038017
FEI/EIN Number 208827086

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

Address: 2900 OAK AVENUE, MIAMI, FL, 33133, US
Mail Address: 2900 OAK AVENUE, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FORT BERNARDO Managing Member 2900 OAK AVENUE, MIAMI, FL, 33133
SPEAR LAURINDA Managing Member 2900 OAK AVENUE, MIAMI, FL, 33133
Rodriguez Jarnette J Agent 2600 Douglas ROAD, Coral Gables, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-01-21 Rodriguez, Jarnette JESQ. -
REGISTERED AGENT ADDRESS CHANGED 2019-01-21 2600 Douglas ROAD, Suite 800, Coral Gables, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-04 2900 OAK AVENUE, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2011-04-04 2900 OAK AVENUE, MIAMI, FL 33133 -
CANCEL ADM DISS/REV 2009-02-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDED AND RESTATED ARTICLES 2007-06-22 - -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-01-21
ANNUAL REPORT 2018-01-25
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State