Search icon

F4BIZ, LLC - Florida Company Profile

Company Details

Entity Name: F4BIZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F4BIZ, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Oct 2010 (15 years ago)
Date of dissolution: 21 Jan 2015 (10 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Jan 2015 (10 years ago)
Document Number: L10000105579
FEI/EIN Number 273646054

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

Address: 10693 NW 123RD STREET RD, MEDLEY, FL, 33178, US
Mail Address: 10693 NW 123RD STREET RD, MEDLEY, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JUAREZ LUIS ALBERTO A Manager AV.LAS AMERICAS,RES.ARANJUEZ 7, 7-3, MERIDA, OC, 5101
JUAREZ EDGAR ELIECER Manager AV.LAS AMERICAS,RES. LA CASONA,PISO 3, 3-1, MERIDA, OC, 5101
JUAREZ EDWARDS FABIAN Manager AV.LAS AMERICAS,RES.AGUA SANTA, C, 3, 3-D, MERIDA, OC, 5101
VARGAS DANIELA Agent 6500 NW 114 AVE, DORAL, FL, 33178
JHONNY ALEXANDER JUAREZ Manager AV LOS PROCERES PIEDEMONTE VILLA CLUB 72, MERIDA, OC, 5101

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2015-01-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2011-04-26 10693 NW 123RD STREET RD, MEDLEY, FL 33178 -
CHANGE OF MAILING ADDRESS 2011-04-26 10693 NW 123RD STREET RD, MEDLEY, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-26 6500 NW 114 AVE, 1027, DORAL, FL 33178 -
LC ARTICLE OF CORRECTION 2010-10-19 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2015-01-21
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-04-26
LC Article of Correction 2010-10-19
Florida Limited Liability 2010-10-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State