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. |
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 |
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 |
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 | - | - |
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