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