Search icon

FORTUNE GROUP PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: FORTUNE GROUP PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORTUNE GROUP PROPERTIES, 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: 11 Aug 2010 (15 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2024 (6 months ago)
Document Number: L10000084296
FEI/EIN Number 45-3264852

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

Address: 7110 SW 42nd TER, MIAMI, FL, 33155, US
Mail Address: 7110 SW 42nd TER, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ CARLOS V Manager 7110 SW 42nd TER, MIAMI, FL, 33155
SORIA YAMILA Managing Member 7110 SW 42nd TER, MIAMI, FL, 33155
RODRIGUEZ CARLOS V Agent 7110 SW 42nd TER, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-18 7110 SW 42nd TER, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-18 7110 SW 42nd TER, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2017-08-18 7110 SW 42nd TER, MIAMI, FL 33155 -
LC DISSOCIATION MEM 2016-11-04 - -
REGISTERED AGENT NAME CHANGED 2015-04-28 RODRIGUEZ, CARLOS V -
REINSTATEMENT 2011-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
REINSTATEMENT 2024-11-04
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-02-19
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-08-18
CORLCDSMEM 2016-11-04
ANNUAL REPORT 2016-04-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State