Search icon

FAST OUTLET, LLC - Florida Company Profile

Company Details

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

FAST OUTLET, 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: 15 Sep 2009 (16 years ago)
Date of dissolution: 11 Feb 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 11 Feb 2025 (3 months ago)
Document Number: L09000088766
FEI/EIN Number 320290541

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

Address: 2700 West 79 St, Hialeah, FL, 33016, US
Mail Address: 2700 West 79 St, Hialeah, FL, 33016, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Oliva Marrero Daumet Managing Member 2700 West 79 St, Hialeah, FL, 33016
OLIVA MARRERO DAUMET Agent 2700 West 79 St, Hialeah, FL, 33016

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-02-11 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-11 2700 West 79 St, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2025-01-11 2700 West 79 St, Hialeah, FL 33016 -
REGISTERED AGENT NAME CHANGED 2025-01-11 OLIVA MARRERO, DAUMET -
REGISTERED AGENT ADDRESS CHANGED 2025-01-11 2700 West 79 St, Hialeah, FL 33016 -
REGISTERED AGENT NAME CHANGED 2024-10-02 Betancourt, Yainier -
REGISTERED AGENT ADDRESS CHANGED 2020-06-17 2700 west 79 st, hialeah, FL 33016 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-17 2700 west 79 st, hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2020-06-17 2700 west 79 st, hialeah, FL 33016 -
REINSTATEMENT 2010-10-06 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-02-11
ANNUAL REPORT 2025-01-11
AMENDED ANNUAL REPORT 2024-10-02
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-03-10
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-04

Date of last update: 02 May 2025

Sources: Florida Department of State