Search icon

FAPF INTERNATIONAL GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: FAPF INTERNATIONAL GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAPF INTERNATIONAL GROUP, L.L.C. 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: 18 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2017 (7 years ago)
Document Number: L12000008620
FEI/EIN Number 45-4786407

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

Address: 1665 zenith way, Weston, FL, 33327, US
Mail Address: 1665 zenith way, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRADO EDGAR J Managing Member 1665 zenith way, Weston, FL, 33327
PRADO EDGAR J Agent 1665 zenith way, Weston, FL, 33327
Flores Marvic YMGRM Managing Member 774 nw 92nd ave, Plantation, FL, 33324

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000025597 AL GIORNO ITALIAN CUCINE EXPIRED 2015-03-11 2020-12-31 - 1200 BRICKELL AVENUE NO. 505, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-25 1665 zenith way, Weston, FL 33327 -
CHANGE OF MAILING ADDRESS 2024-04-25 1665 zenith way, Weston, FL 33327 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-25 1665 zenith way, Weston, FL 33327 -
REGISTERED AGENT NAME CHANGED 2021-04-07 PRADO, EDGAR JOSE -
REINSTATEMENT 2017-11-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-09-12
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-09-04
ANNUAL REPORT 2018-04-25
REINSTATEMENT 2017-11-13
AMENDED ANNUAL REPORT 2015-11-05

Date of last update: 01 May 2025

Sources: Florida Department of State