Search icon

FREMONT CAPITAL STRATEGIES, LLC - Florida Company Profile

Company Details

Entity Name: FREMONT CAPITAL STRATEGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREMONT CAPITAL STRATEGIES, 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: 11 Dec 2007 (17 years ago)
Date of dissolution: 27 Sep 2017 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 27 Sep 2017 (8 years ago)
Document Number: L07000123076
FEI/EIN Number 743249422

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

Address: 199 E FLAGLER ST. #645, MIAMI, FL, 33131, US
Mail Address: 199 E FLAGLER ST. #645, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JOSEPH MARK President 199 E. Flagler St., MIAMI, FL, 33131
MARK JOSEPH Agent 377 Poinciana Dr., Sunny Isles Beach, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000126434 SOLOMAN ASSET GROUP EXPIRED 2009-06-24 2014-12-31 - 19390 COLLINS AVE., APT 1222, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2017-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-03-16 377 Poinciana Dr., Sunny Isles Beach, FL 33160 -
CHANGE OF MAILING ADDRESS 2014-08-18 199 E FLAGLER ST. #645, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-02 199 E FLAGLER ST. #645, MIAMI, FL 33131 -
LC NAME CHANGE 2012-06-04 FREMONT CAPITAL STRATEGIES, LLC -
REINSTATEMENT 2011-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2017-09-27
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-23
ANNUAL REPORT 2014-04-02
ANNUAL REPORT 2013-03-26
LC Name Change 2012-06-04
ANNUAL REPORT 2012-02-03
REINSTATEMENT 2011-04-29
ANNUAL REPORT 2009-06-15
ANNUAL REPORT 2008-08-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State