Search icon

FYNGSA MIAMI, LLC - Florida Company Profile

Company Details

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

FYNGSA MIAMI, 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: 03 Mar 2010 (15 years ago)
Document Number: L10000023957
FEI/EIN Number 611613511

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

Mail Address: 1770 W FLAGLER ST SUITE 5, MIAMI, FL, 33135, US
Address: 1955 NORMANDY DR, MIAMI BEACH, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CANOVAS RAMON G Authorized Member 1770 W FLAGLER ST SUITE 5, MIAMI, FL, 33135
RODRIGUEZ GUARDADO MARGARITA Authorized Member 1770 W FLAGLER ST SUITE 5, MIAMI, FL, 33135
RODRIGUEZ RODRIGUEZ JOSE R Authorized Member 1770 W FLAGLER ST SUITE 5, MIAMI, FL, 33135
RODRIGUEZ RODRIGUEZ ALEJANDRO Authorized Member 1770 W FLAGLER ST SUITE 5, MIAMI, FL, 33135
ASLAN AFFILIATES LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000103454 RUE VERSAILLES A CONDO EXPIRED 2011-10-21 2016-12-31 - P.O. BOX 140818, MIAMI BEACH, FL, 33141

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-02-28 1955 NORMANDY DR, MIAMI BEACH, FL 33141 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-28 1770 W FLAGLER ST SUITE 5, MIAMI, FL 33135 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-24 1955 NORMANDY DR, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2017-04-24 ASLAN AFFILIATES LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-24
ANNUAL REPORT 2021-03-01
ANNUAL REPORT 2020-04-02
ANNUAL REPORT 2019-03-06
ANNUAL REPORT 2018-03-25
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State