Search icon

FUTURE MODE OF MIAMI, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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