Search icon

MARKETS EDGE FRF MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: MARKETS EDGE FRF MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MARKETS EDGE FRF MANAGEMENT, 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: 20 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Sep 2017 (7 years ago)
Document Number: L08000050297
FEI/EIN Number 262384619

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

Mail Address: P.O. Box 1607, Skippack, PA, 19474, US
Address: 4344 Elmar Drive, Unit 1, Lauderdale by the Sea, FL, 33308, US
ZIP code: 33308
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOUEIDAN MAJED Manager 4344 Elmar Drive, Lauderdale by the Sea, FL, 33308
SOUEIDAN MAJED Agent 4344 Elmar Drive, Lauderdale by the Sea, FL, 33308

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-23 4344 Elmar Drive, Unit 1, Lauderdale by the Sea, FL 33308 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-19 4344 Elmar Drive, Unit 1, Lauderdale by the Sea, FL 33308 -
REINSTATEMENT 2017-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2017-09-27 4344 Elmar Drive, Unit 1, Lauderdale by the Sea, FL 33308 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REGISTERED AGENT NAME CHANGED 2016-03-17 SOUEIDAN, MAJED -
REINSTATEMENT 2016-03-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-04-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-06-13
ANNUAL REPORT 2018-03-06
REINSTATEMENT 2017-09-27
REINSTATEMENT 2016-03-17

Date of last update: 02 Mar 2025

Sources: Florida Department of State