Search icon

FREEDOM MANAGEMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: FREEDOM MANAGEMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREEDOM MANAGEMENT GROUP 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 Jan 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 Apr 2015 (10 years ago)
Document Number: L11000004467
FEI/EIN Number 38-3829441

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

Address: 1000 5TH STREET, SUITE 200, MIAMI BEACH, FL, 33139
Mail Address: PO Box 1339, Marlton, NJ, 08053, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATION SERVICE COMPANY Agent -
LIPINSKI ROBERT A Manager 1000 5TH STREET, SUITE 200, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-05-01 1000 5TH STREET, SUITE 200, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2024-05-01 1000 5TH STREET, SUITE 200, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2020-05-06 1000 5TH STREET, SUITE 200, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2015-04-09 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2015-04-09 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REINSTATEMENT 2014-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REINSTATEMENT 2013-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-02-06
ANNUAL REPORT 2018-02-07
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-03-01
ANNUAL REPORT 2015-04-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State