Search icon

FLEURANTIN INVESTMENT GROUP FL-001, LLC. - Florida Company Profile

Company Details

Entity Name: FLEURANTIN INVESTMENT GROUP FL-001, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLEURANTIN INVESTMENT GROUP FL-001, 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: 24 Dec 2009 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Apr 2015 (10 years ago)
Document Number: L09000121933
FEI/EIN Number 271541728

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

Address: 760 NE 168TH TERRACE, NORTH MIAMI BEACH, FL, 33162, US
Mail Address: 1 Summit Ave, 3rd Floor, White Plains, NY, 10606, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLEURANTIN RALPH Managing Member 760 NE 168TH TERRACE, NORTH MIAMI BEACH, FL, 33162
FLEURANTIN RALPH Agent 760 NE 168TH STREET, NORTH MIAMI BEACH, FL, 33162

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-01-29 FLEURANTIN, RALPH -
CHANGE OF MAILING ADDRESS 2020-03-19 760 NE 168TH TERRACE, NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 2015-04-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF PRINCIPAL ADDRESS 2011-08-26 760 NE 168TH TERRACE, NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 2011-08-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-02-16
ANNUAL REPORT 2023-02-09
ANNUAL REPORT 2022-02-03
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-04-27

Date of last update: 02 May 2025

Sources: Florida Department of State