Search icon

FECO GROUP INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: FECO GROUP INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FECO GROUP INTERNATIONAL, 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: 03 Aug 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Apr 2018 (7 years ago)
Document Number: L07000080009
FEI/EIN Number 260699664

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

Address: 134 South Dixie Highway, Hallandale Beach, FL, 33009, US
Mail Address: 134 South Dixie Highway, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pulido Carlos J Manager 134 South Dixie Highway, Hallandale Beach, FL, 33009
Pulido Carlos H Manager 134 South Dixie Highway, Hallandale Beach, FL, 33009
PULIDO CARLOS Agent 134 South Dixie Highway, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 134 South Dixie Highway, 218, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2024-04-30 134 South Dixie Highway, 218, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-04-30 134 South Dixie Highway, 218, Hallandale Beach, FL 33009 -
REGISTERED AGENT NAME CHANGED 2018-04-11 PULIDO, CARLOS -
REINSTATEMENT 2018-04-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CANCEL ADM DISS/REV 2009-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-04-11
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State