Search icon

FIDOCA, LLC - Florida Company Profile

Company Details

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

FIDOCA, 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: 31 Jul 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Jun 2016 (9 years ago)
Document Number: L09000073801
FEI/EIN Number APPLIED FOR

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

Address: 55 SE 6TH ST. UNIT 2903, MIAMI, FL, 33131, US
Mail Address: 770 CLAUGHTON ISLAND DRIVE, STE CU1, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FINIZOLA DE D'ONGHIAFRANCISCA Manager 55 SE 6TH ST. UNIT 2903, MIAMI, FL, 33131
D'ONGHIA FINIZOLA MARIA G Manager 55 SE 6TH ST. UNIT 2903, MIAMI, FL, 33131
D'ONGHIA FINIZOLA PATRICIA Manager 55 SE 6TH ST. UNIT 2903, MIAMI, FL, 33131
MATEO SOSA CECILIA M Agent 770 CLAUGHTON ISLAND DR, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-03-02 MATEO SOSA, CECILIA M -
REGISTERED AGENT ADDRESS CHANGED 2020-03-02 770 CLAUGHTON ISLAND DR, SUITE CU-1, MIAMI, FL 33131 -
LC AMENDMENT 2016-06-10 - -
CHANGE OF MAILING ADDRESS 2011-02-10 55 SE 6TH ST. UNIT 2903, MIAMI, FL 33131 -
LC AMENDMENT 2010-01-25 - -
CHANGE OF PRINCIPAL ADDRESS 2010-01-25 55 SE 6TH ST. UNIT 2903, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-02-20
ANNUAL REPORT 2024-04-01
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-03-02
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-07
LC Amendment 2016-06-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State