Entity Name: | FIG MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIG MANAGEMENT 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: | 22 Dec 2010 (14 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 26 May 2020 (5 years ago) |
Document Number: | L10000130632 |
FEI/EIN Number |
27-5220351
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 801 BRICKELL AVE, SUITE 800, MIAMI, FL, 33131, US |
Mail Address: | 801 BRICKELL AVE, SUITE 800, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Jean Emmanuel | Manager | 801 BRICKELL AVE, MIAMI, FL, 33131 |
KOESSLER DELMA | Managing Member | 801 BRICKELL AVE, MIAMI, FL, 33131 |
Delma Koessler | Agent | 801 BRICKELL AVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-04-27 | 801 BRICKELL AVE, SUITE 800, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-04-27 | 801 BRICKELL AVE, SUITE 800, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2021-04-27 | 801 BRICKELL AVE, SUITE 800, MIAMI, FL 33131 | - |
LC DISSOCIATION MEM | 2020-05-26 | - | - |
LC AMENDMENT | 2019-01-04 | - | - |
REINSTATEMENT | 2016-11-10 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-11-10 | Delma, Koessler | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
LC AMENDMENT | 2012-07-03 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000097465 | ACTIVE | 1000000859560 | MIAMI-DADE | 2020-02-10 | 2030-02-12 | $ 362.85 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J19000751311 | LAPSED | 2019-000330 CA 01 | FLA. 11TH JUD. CIR. CT. | 2019-10-31 | 2024-11-19 | $112900 | OLIVIER PONCIN, 1 NE 2ND AVENUE, SUITE 200, MIAMI, FLORIDA 33132 |
J18000752121 | ACTIVE | 1000000802960 | DADE | 2018-11-07 | 2028-11-14 | $ 1,381.40 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J17000643926 | ACTIVE | 1000000763560 | MIAMI-DADE | 2017-11-20 | 2027-11-22 | $ 791.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-29 |
ANNUAL REPORT | 2021-04-27 |
CORLCDSMEM | 2020-05-26 |
ANNUAL REPORT | 2020-02-05 |
ANNUAL REPORT | 2019-09-04 |
LC Amendment | 2019-01-04 |
ANNUAL REPORT | 2018-04-21 |
ANNUAL REPORT | 2017-04-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State