Search icon

FFP ACQUISITION I, LLC - Florida Company Profile

Headquarter

Company Details

Entity Name: FFP ACQUISITION I, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FFP ACQUISITION I, 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: 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: 04 Aug 2011 (14 years ago)
Date of dissolution: 26 Aug 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 26 Aug 2022 (3 years ago)
Document Number: L11000089837
FEI/EIN Number 453073288

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

Address: 855 SW 78th Avenue, Plantation, FL, 33324, US
Mail Address: 855 SW 78th Avenue, Plantation, FL, 33324, US
ZIP code: 33324
County: Broward
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of FFP ACQUISITION I, LLC, NEW YORK 4568362 NEW YORK

Key Officers & Management

Name Role Address
NRAI SERVICES, INC. Agent -
Karalis Nicholas Chief Executive Officer 3070 McCann Farm Drive, Garnet Valley, PA, 19060
Williams Meagan S Chief Operating Officer 855 SW 78th Avenue, Plantation, FL, 33324
Cammarata Daniel Chief Financial Officer 855 SW 78th Avenue, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000093804 BIOMATRIX WHOLESALE EXPIRED 2019-08-27 2024-12-31 - 3300 CORPORATE AVENUE, SUITE 104, WESTON, FL, 33331
G14000060580 MEDEX BIOPHARM EXPIRED 2014-06-16 2024-12-31 - 3300 CORPORATE AVENUE, SUITE 104, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-08-26 - -
CHANGE OF PRINCIPAL ADDRESS 2020-04-15 855 SW 78th Avenue, #C200, Plantation, FL 33324 -
CHANGE OF MAILING ADDRESS 2020-04-15 855 SW 78th Avenue, #C200, Plantation, FL 33324 -
REGISTERED AGENT ADDRESS CHANGED 2014-03-30 1200 South Pine Island Road, Plantation, FL 33324 -
REGISTERED AGENT NAME CHANGED 2013-11-07 NRAI SERVICES, INC -
REINSTATEMENT 2013-01-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-08-26
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-04-15
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-01-12
ANNUAL REPORT 2014-03-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State