Search icon

FACTORWAY, LLC - Florida Company Profile

Company Details

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

FACTORWAY, 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: LC NAME CHANGE
Event Date Filed: 08 Feb 2010 (15 years ago)
Document Number: L07000038470
FEI/EIN Number 208826911

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

Address: 4915 SW 164 Av, Miramar, FL, 33027, US
Mail Address: 4915 SW 164 Av, Miramar, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDEZ CARLOS Authorized Member 4915 SW 164 Av, Miramar, FL, 33027
FERNANDEZ CARLOS Agent 4915 SW 164 Av, Miramar, FL, 33027

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08161900143 FACTORWAY EXPIRED 2008-06-07 2013-12-31 - 14390 SW 135 CT, MIAMI, FL, 33186
G08140900124 SKY HIGH PRODUCTIVITY EXPIRED 2008-05-17 2013-12-31 - 14390 SW 135 CT., MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-01-12 4915 SW 164 Av, Miramar, FL 33027 -
CHANGE OF MAILING ADDRESS 2015-01-12 4915 SW 164 Av, Miramar, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-12 4915 SW 164 Av, Miramar, FL 33027 -
LC NAME CHANGE 2010-02-08 FACTORWAY, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-01-28
ANNUAL REPORT 2021-01-19
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-07
ANNUAL REPORT 2016-02-07

Date of last update: 01 May 2025

Sources: Florida Department of State