Search icon

FASTRAK BUILDERS LLC. - Florida Company Profile

Company Details

Entity Name: FASTRAK BUILDERS LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FASTRAK BUILDERS 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: 04 Dec 2008 (16 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L08000111199
FEI/EIN Number 263843886

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

Address: 1950 SW 12TH ST, MIAMI, FL, 33135, US
Mail Address: 1950 SW 12TH ST, MIAMI, FL, 33135, US
ZIP code: 33135
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Arocena Alejandro Manager 1950 SW 12 ST, Miami, FL, 33135
INTERNATIONAL BUILDERS ENTERPRISE LLC Agent 1950 SW 12TH ST, MIAMI, FL, 33135

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08351900055 FLASHPOINT CONSTRUCTION LLC EXPIRED 2008-12-17 2013-12-31 - 730 SW 20TH ROAD, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2019-03-22 FASTRAK BUILDERS LLC. -
REGISTERED AGENT ADDRESS CHANGED 2018-10-13 1950 SW 12TH ST, MIAMI, FL 33135 -
REINSTATEMENT 2018-10-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-13 1950 SW 12TH ST, MIAMI, FL 33135 -
CHANGE OF MAILING ADDRESS 2018-10-13 1950 SW 12TH ST, MIAMI, FL 33135 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-10-11 INTERNATIONAL BUILDERS ENTERPRISE LLC -
REINSTATEMENT 2016-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Name Change 2019-03-22
REINSTATEMENT 2018-10-13
ANNUAL REPORT 2017-04-26
REINSTATEMENT 2016-10-11
ANNUAL REPORT 2015-04-06
ANNUAL REPORT 2014-03-19
REINSTATEMENT 2013-09-30
ANNUAL REPORT 2012-03-20
LC Name Change 2011-08-09
ANNUAL REPORT 2011-04-19

Date of last update: 03 May 2025

Sources: Florida Department of State