Entity Name: | FUTURE MODE OF MIAMI, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FUTURE MODE OF MIAMI, 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: | 12 Apr 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 20 Oct 2015 (10 years ago) |
Document Number: | L11000043699 |
FEI/EIN Number |
383837663
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 244 Biscayne Blvd. Apt 2208, Miami, FL, 33132, US |
Mail Address: | 244 Biscayne Blvd. Apt 2208, Miami, FL, 33132, US |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Liggins Anthony | Manager | 244 Biscayne Blvd. Apt 2208, Miami, FL, 33132 |
LIGGINS ANTHONY | Agent | 1200 South Pine Island Road, Plantation, FL, 33324 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G21000041045 | ANTHONY LIGGINS GALLERY 88 | ACTIVE | 2021-03-25 | 2026-12-31 | - | 253 NE 2ND AVE APT 2710, MIAMI, FL, 33132 |
G11000041390 | ANTHONY LIGGINS GALLERY 88 | EXPIRED | 2011-04-28 | 2016-12-31 | - | 244 BISCAYNE BOULEVARD, SUITE 3706, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2022-01-25 | 244 Biscayne Blvd. Apt 2208, Miami, FL 33132 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-25 | 244 Biscayne Blvd. Apt 2208, Miami, FL 33132 | - |
REINSTATEMENT | 2015-10-20 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-20 | LIGGINS, ANTHONY | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REINSTATEMENT | 2013-10-09 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
REINSTATEMENT | 2012-10-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J18000752089 | TERMINATED | 1000000802947 | DADE | 2018-11-07 | 2038-11-14 | $ 1,662.68 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J18000649418 | TERMINATED | 1000000796681 | DADE | 2018-09-11 | 2038-09-19 | $ 2,503.24 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-03 |
ANNUAL REPORT | 2024-01-27 |
ANNUAL REPORT | 2023-01-21 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-13 |
ANNUAL REPORT | 2020-06-07 |
ANNUAL REPORT | 2019-02-10 |
ANNUAL REPORT | 2018-04-02 |
ANNUAL REPORT | 2017-03-17 |
ANNUAL REPORT | 2016-04-13 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State