Search icon

FLORIDA BUILDING PERFORMANCE LLC

Company Details

Entity Name: FLORIDA BUILDING PERFORMANCE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 17 Mar 2010 (15 years ago)
Date of dissolution: 27 Sep 2019 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (5 years ago)
Document Number: L10000029611
FEI/EIN Number 272261211
Address: 7442 SW 48th St, Miami, FL, 33155, US
Mail Address: 7442 SW 48th St, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
BLOCK CHRISTOPHER B Agent 7442 SW 48th St, Miami, FL, 33155

Managing Member

Name Role
R DNA LLC Managing Member
THE URBANITE GROUP LLC Managing Member

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000058714 ADAM & EVE ARCHITECTURE EXPIRED 2019-05-16 2024-12-31 No data 7442 SW 48TH STREET, MIAMI, FL, 33155
G17000014383 HABIFY EXPIRED 2017-02-08 2022-12-31 No data 7442 SW 48TH STREET, MIAMI, FL, 33155
G11000032439 HABIFY EXPIRED 2011-03-31 2016-12-31 No data 4942 SOUTH LEJEUNE ROAD, SUITE 202, CORAL GABLES, FL, 33146
G10000030163 PRO ENERGY CONSULTANTS EXPIRED 2010-04-05 2015-12-31 No data 3880 IRVINGTON AVENUE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2017-01-18 7442 SW 48th St, Miami, FL 33155 No data
CHANGE OF MAILING ADDRESS 2017-01-18 7442 SW 48th St, Miami, FL 33155 No data
REGISTERED AGENT ADDRESS CHANGED 2017-01-18 7442 SW 48th St, Miami, FL 33155 No data

Documents

Name Date
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-03-03
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-03
ANNUAL REPORT 2013-02-11
ANNUAL REPORT 2012-01-23
ANNUAL REPORT 2011-01-05
Reg. Agent Change 2010-09-16
Florida Limited Liability 2010-03-17

Date of last update: 01 Feb 2025

Sources: Florida Department of State