Search icon

FORTUNE BY FAME, LLC - Florida Company Profile

Company Details

Entity Name: FORTUNE BY FAME, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORTUNE BY FAME, 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: 25 Jun 2009 (16 years ago)
Document Number: L09000061831
FEI/EIN Number 270486832

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

Address: 6346 SW 42 ST, MIAMI, FL, 33155, US
Mail Address: 6346 SW 42 ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PINOL LUIS E Manager 6346 SW 42 ST, MIAMI, FL, 33155
PINOL LUIS E Agent 6346 SW 42 ST, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000011561 BAILOUT MEDIA CO. ACTIVE 2021-01-25 2026-12-31 - 6800 BIRD RD, MIAMI, FL, 33155
G15000056409 BLENDER DESIGN CO. EXPIRED 2015-06-09 2020-12-31 - 6346 SW 42 ST, MIAMI, FL, 33155
G10000114826 BAILOUT PRINTING CO. ACTIVE 2010-12-15 2025-12-31 - 6800 BIRD ROAD, SUITE 359, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-03-15 6346 SW 42 ST, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2015-03-09 6346 SW 42 ST, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-09 6346 SW 42 ST, MIAMI, FL 33155 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000098448 TERMINATED 1000000859707 DADE 2020-02-10 2040-02-12 $ 1,164.84 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J19000778140 TERMINATED 1000000849205 DADE 2019-11-19 2039-11-27 $ 2,253.03 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J15000427803 TERMINATED 1000000668805 DADE 2015-03-26 2035-04-02 $ 9,611.47 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000310606 TERMINATED 1000000587554 MIAMI-DADE 2014-02-28 2034-03-13 $ 686.09 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119E 100

Documents

Name Date
ANNUAL REPORT 2025-01-21
ANNUAL REPORT 2024-04-10
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-03-15
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-24
ANNUAL REPORT 2019-03-04
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-02-17
ANNUAL REPORT 2016-03-30

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3728017102 2020-04-12 0455 PPP 6346 SW 42nd St, Miami, FL, 33155-5112
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 10237
Loan Approval Amount (current) 10237
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33155-5112
Project Congressional District FL-27
Number of Employees 3
NAICS code 541810
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Subchapter S Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 10305.99
Forgiveness Paid Date 2020-12-23

Date of last update: 01 Apr 2025

Sources: Florida Department of State