Search icon

FME INTERNATIONAL, LLC - Florida Company Profile

Company Details

Entity Name: FME INTERNATIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

FME INTERNATIONAL, 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: 14 Jul 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Sep 2013 (11 years ago)
Document Number: L11000080906
FEI/EIN Number N/A

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

Address: 2937 SW 27th AVENUE, SUITE 104, COCONUT GROVE, FL 33133
Mail Address: 2937 SW 27th AVENUE, SUITE 104, COCONUT GROVE, FL 33133
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DDS REVOCABLE LIVING TRUST Manager 2937 SW 27th AVENUE, SUITE 104 MIAMI, FL 33133
MARRERO, ESCROW TITLE, INC Agent 2937 SW 27th AVENUE, SUITE 104, MIAMI, FL 33133

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-06-08 2937 SW 27th AVENUE, SUITE 104, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-30 2937 SW 27th AVENUE, SUITE 104, COCONUT GROVE, FL 33133 -
CHANGE OF MAILING ADDRESS 2018-01-30 2937 SW 27th AVENUE, SUITE 104, COCONUT GROVE, FL 33133 -
REGISTERED AGENT NAME CHANGED 2018-01-30 MARRERO, ESCROW TITLE, INC -
REINSTATEMENT 2013-09-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-06-13
ANNUAL REPORT 2018-01-30
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-01-11

Date of last update: 23 Feb 2025

Sources: Florida Department of State