Search icon

FFI MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: FFI MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FFI MANAGEMENT, 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: 16 Nov 2011 (13 years ago)
Document Number: L11000130478
FEI/EIN Number 453820766

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

Address: 1550 Madruga Avenue, Suite 110, Coral Gables, FL, 33146, US
Mail Address: 1550 Madruga Avenue, Suite 110, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ HUMBERTO L Manager 1550 Madruga Avenue, Coral Gables, FL, 33146
GONZALEZ JAVIER L Manager 1550 Madruga Avenue, Coral Gables, FL, 33146
Gutierrez Luz Marina Manager 1550 Madruga Avenue, Coral Gables, FL, 33146
GONZALEZ & RODRIGUEZ PL Agent 1550 Madruga Avenue, Coral Gables, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000058776 AMERICAS MOTOR LEASING EXPIRED 2014-06-12 2019-12-31 - 999 PONCE DE LEON BLVD. # 1135, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 1550 Madruga Avenue, Suite 110, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2019-04-29 1550 Madruga Avenue, Suite 110, Coral Gables, FL 33146 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 1550 Madruga Avenue, Suite 110, Coral Gables, FL 33146 -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26
ANNUAL REPORT 2015-03-19

Date of last update: 03 Mar 2025

Sources: Florida Department of State