Entity Name: | FRUTASER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRUTASER 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: |
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: | 28 Feb 2011 (14 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L11000024918 |
FEI/EIN Number |
275239925
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 20155 NE 38 Court, Aventura, FL, 33180, US |
Mail Address: | 20155 NE 38 Court, Aventura, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SERFATI JACOB | Manager | 20155 NE 38 Court, Aventura, FL, 33180 |
Morris Jamel Jr. | Chief Executive Officer | 20155 NE 38 Court, Aventura, FL, 33180 |
Morris Jamel Jr. | Agent | 2665 SOUTH BAYSHORE DRIVE, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-09-24 | Morris, Jamel, Jr. | - |
REINSTATEMENT | 2020-09-24 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-03-26 | 20155 NE 38 Court, Unit No. 401, Aventura, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2014-03-26 | 20155 NE 38 Court, Unit No. 401, Aventura, FL 33180 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-02-12 | 2665 SOUTH BAYSHORE DRIVE, SUITE 703, MIAMI, FL 33133 | - |
LC AMENDMENT AND NAME CHANGE | 2011-03-07 | FRUTASER LLC | - |
Name | Date |
---|---|
REINSTATEMENT | 2020-09-24 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-01-24 |
ANNUAL REPORT | 2016-02-01 |
ANNUAL REPORT | 2015-03-05 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-02-12 |
ANNUAL REPORT | 2012-02-16 |
LC Amendment and Name Change | 2011-03-07 |
Florida Limited Liability | 2011-02-28 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State