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. |
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 |
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 |
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 | - | - |
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