Search icon

FEDERMAN ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: FEDERMAN ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEDERMAN ENTERPRISES 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: 24 Feb 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Nov 2011 (13 years ago)
Document Number: L11000023766
FEI/EIN Number NOT APPLICABLE

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

Address: 4611 S UNIVERSITY DR, Davie, FL, 33328-3817, US
Mail Address: 4611 S UNIVERSITY DR, Davie, FL, 33328-3817, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FEDERMAN BENYAMIN Managing Member 4613 N. University Drive, Coral Springs, FL, 33067
FEDERMAN ASHER Managing Member 6501 RED HOOK PLAZA, ST THOMAS, VI, 00802
Benyamin FEDERMAN Agent 4611 S UNIVERSITY DR, Davie, FL, 333283817

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-24 6825 TAFT ST, UNIT #53, HOLLYWOOD, FL 33024 -
CHANGE OF MAILING ADDRESS 2025-01-24 6825 TAFT ST, UNIT #53, HOLLYWOOD, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-24 6825 TAFT ST, UNIT #53, HOLLYWOOD, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-03 4611 S UNIVERSITY DR, 148, Davie, FL 33328-3817 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-03 4611 S UNIVERSITY DR, 148, Davie, FL 33328-3817 -
CHANGE OF MAILING ADDRESS 2023-02-03 4611 S UNIVERSITY DR, 148, Davie, FL 33328-3817 -
REGISTERED AGENT NAME CHANGED 2018-04-27 Benyamin, FEDERMAN -
LC AMENDMENT 2011-11-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-24
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-02-03
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State