Search icon

FRAGA PLANT LLC - Florida Company Profile

Company Details

Entity Name: FRAGA PLANT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRAGA PLANT 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: 15 May 2009 (16 years ago)
Document Number: L09000047710
FEI/EIN Number 270420417

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

Address: 2600 S DOUGLAS ROAD, SUITE 610, CORAL GABLES,, FL, 33134, US
Mail Address: 2600 S DOUGLAS ROAD, SUITE 610, CORAL GABLES,, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Fraga Albert J President 2600 S DOUGLAS ROAD, CORAL GABLES,, FL, 33134
FRAGA ALBERT J Agent 2600 S DOUGLAS ROAD, CORAL GABLES,, FL, 33134
FRAGA PLANT MANAGEMENT INC. Manager -
Sa Plant, LLC Member 2600 S DOUGLAS ROAD, CORAL GABLES,, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000016708 PLANT CITY CROSSINGS EXPIRED 2011-02-14 2016-12-31 - 2305 - 2621 THONOTOSASSA ROAD, PLANT CITY, FL, 33563

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 2600 S DOUGLAS ROAD, SUITE 610, CORAL GABLES,, FL 33134 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-06 2600 S DOUGLAS ROAD, SUITE 610, CORAL GABLES,, FL 33134 -
CHANGE OF MAILING ADDRESS 2019-12-06 2600 S DOUGLAS ROAD, SUITE 610, CORAL GABLES,, FL 33134 -
REGISTERED AGENT NAME CHANGED 2012-01-17 FRAGA, ALBERT J -

Documents

Name Date
ANNUAL REPORT 2025-01-10
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State