Search icon

FCNM INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: FCNM INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FCNM INVESTMENTS, 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: 28 Oct 2008 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Jan 2023 (2 years ago)
Document Number: L08000101226
FEI/EIN Number 263855063

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

Address: c/o Kim Marks CPA, 2136 NE 123rd Street, North Miami, FL, 33160, US
Mail Address: KIM MARKS CPA, 2136 NE 123 STREET, NORTH MIAMI, FL, 33181
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEOPOLD KORN LEOPOLD & SNYDER, P.A. Agent 20801 BISCAYNE BOULEVARD, AVENTURA, FL, 33180
PULICARI MIGUEL Manager 2136 NE 123RD STREET, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2015-10-23 LEOPOLD KORN LEOPOLD & SNYDER, P.A. -
REINSTATEMENT 2015-10-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-10-23 c/o Kim Marks CPA, 2136 NE 123rd Street, North Miami, FL 33160 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2014-10-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-17
REINSTATEMENT 2023-01-18
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-03-19
REINSTATEMENT 2016-10-14
REINSTATEMENT 2015-10-23
REINSTATEMENT 2014-10-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State