Search icon

FORTUNE PLUS LLC - Florida Company Profile

Company Details

Entity Name: FORTUNE PLUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORTUNE PLUS 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: 25 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2013 (12 years ago)
Document Number: L12000011507
FEI/EIN Number 45-4428494

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

Address: 2075 Chagall Circle, West Palm Beach, FL, 33409, US
Mail Address: 2075 Chagall Circle, West Palm Beach, FL, 33409, US
ZIP code: 33409
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FATEMA KANIZ Secretary 2075 CHAGALL CIRCLE, WEST PALM BEACH, FL, 33409
YEAHIA DILWARA Treasurer 1441 SW 26TH AVE # B, BOYNTON BEACH, FL, 33426
Ismail Mohammed Managing Member 2075 Chagall Circle, West Palm Beach, FL, 33409
YEAHIA MOHAMMED Managing Member 1441 SW 26TH AVE APT B, Boynton Beach, FL, 33426
FATEMA KANIZ Agent 2075 Chagall Circle, West Palm Beach, FL, 33409

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-03-21 2075 Chagall Circle, West Palm Beach, FL 33409 -
CHANGE OF MAILING ADDRESS 2019-03-21 2075 Chagall Circle, West Palm Beach, FL 33409 -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 2075 Chagall Circle, West Palm Beach, FL 33409 -
REINSTATEMENT 2013-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-02-13
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-02-07
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-02-19
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-07
ANNUAL REPORT 2015-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State