Search icon

FIG MANAGEMENT LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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