Search icon

FRIENDS THREE OF US LLC - Florida Company Profile

Company Details

Entity Name: FRIENDS THREE OF US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRIENDS THREE OF US 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: 11 Jan 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Jun 2011 (14 years ago)
Document Number: L08000003976
FEI/EIN Number 261742379

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

Mail Address: 2559 NE 15 Street, Pompano Beach, FL, 33062, US
Address: 1966 NE 123RD STREET, #222, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIKEPRO LLC Agent -
TAMASKOVICS ERVIN S Managing Member 1966 NE 123RD STREET #222, NORTH MIAMI, FL, 33181
TAMASKOVICS ERVIN J Managing Member 1966 NE 123RD STREET #222, NORTH MIAMI, FL, 33181
Tamaskovics Mark Managing Member Soltesz Nagy Kalman utca 2 3/12a, Miskolc, 3527
Laszlo Maria Managing Member Rakoczi Ferenc u 90, Sajogalgoc, 3636

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-05-18 1966 NE 123RD STREET, #222, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2020-05-18 1966 NE 123RD STREET, #222, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2020-05-18 MIKEPRO LLC. -
REGISTERED AGENT ADDRESS CHANGED 2020-05-18 2559 NE 15 Street, Pompano Beach, FL 33062 -
REINSTATEMENT 2011-06-22 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-15
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-05-18
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-04-12
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State