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. |
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 |
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 |
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 |
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 | - | - |
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