Search icon

FAMI-0206, LLC - Florida Company Profile

Company Details

Entity Name: FAMI-0206, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMI-0206, 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: 06 Apr 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Jan 2014 (11 years ago)
Document Number: L10000037160
FEI/EIN Number 27-2340561

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

Address: 808 NE. 214 LN., 2, NORTH MIAMI BEACH, FL, 33179
Mail Address: 808 NE. 214 LN., 2, NORTH MIAMI BEACH, FL, 33179
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NICO FRANCISCO Managing Member 21383 NE. 8 CT. # 3, NORTH MIAMI BEACH, FL, 33179
VENTURINI ANDREA Managing Member 21383 NE. 8 CT. # 3, NORTH MIAMI BEACH, FL, 33179
NICO SOFIA Manager 21383 NE 8TH CT NO 3, MIAMI, FL, 33179
CAPIRONE ENRIQUE A Managing Member 808 NE. 214 LN. # 2, NORTH MIAMI BEACH, FL, 33179
PASTROFF, BARJA, KELLY & CO. Agent 7400 SW 50TH TER, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-01-17 PASTROFF, BARJA, KELLY & CO. -
REGISTERED AGENT ADDRESS CHANGED 2017-01-17 7400 SW 50TH TER, 304, MIAMI, FL 33155 -
LC AMENDMENT 2014-01-28 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-18 808 NE. 214 LN., 2, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2012-04-18 808 NE. 214 LN., 2, NORTH MIAMI BEACH, FL 33179 -
LC AMENDMENT 2010-07-23 - -

Documents

Name Date
ANNUAL REPORT 2024-01-11
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-02-14
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-01-30
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-02-02
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-13
ANNUAL REPORT 2015-01-10

Date of last update: 01 Apr 2025

Sources: Florida Department of State