Search icon

CARDIOFUNK LLC - Florida Company Profile

Company Details

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

CARDIOFUNK 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: 30 Jan 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 28 Feb 2022 (3 years ago)
Document Number: L12000014188
FEI/EIN Number 45-4657145

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

Address: 10537 N Lago Vista Cir, Parkland, FL, 33076, US
Mail Address: 10537 N Lago Vista Cir, Parkland, FL, 33076, US
ZIP code: 33076
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Borno NAKRESHIA Managing Member 10537 N Lago Vista Cir, Parkland, FL, 33076
Borno Nakreshia Agent 10537 N Lago Vista Cir, Parkland, FL, 33076

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000014026 FIT MOMS FIT BABIES EXPIRED 2017-02-07 2022-12-31 - 1031 S. PARK RD., HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
REINSTATEMENT 2022-02-28 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-28 10537 N Lago Vista Cir, Parkland, FL 33076 -
CHANGE OF MAILING ADDRESS 2022-02-28 10537 N Lago Vista Cir, Parkland, FL 33076 -
REGISTERED AGENT NAME CHANGED 2022-02-28 Borno, Nakreshia -
REGISTERED AGENT ADDRESS CHANGED 2022-02-28 10537 N Lago Vista Cir, Parkland, FL 33076 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-04
ANNUAL REPORT 2023-04-25
REINSTATEMENT 2022-02-28
ANNUAL REPORT 2020-06-27
ANNUAL REPORT 2019-03-03
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-02-20
ANNUAL REPORT 2015-02-10
ANNUAL REPORT 2014-03-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State