Search icon

FRINET ENTERPRISES LLC - Florida Company Profile

Company Details

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

FRINET ENTERPRISES 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: 28 Feb 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jul 2024 (9 months ago)
Document Number: L12000028434
FEI/EIN Number 454645633

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

Address: 4250 NORTH POWERLINE ROAD, POMPANO BEACH, FL, 33064, US
Mail Address: 4420 CRYSTAL LAKE DRIVE, POMPANO BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DIEUMERCI FRINET Managing Member 1311 SW 1ST WAY, DEERFIELD BEACH, FL, 33441
DIEUMERCI FRANCENE Manager 4420 CRYSTAL LAKE DRIVE, POMPANO BEACH, FL, 33064
SAINT JUSTE G MARMINE Manager 4250 NORTH POWERLINE ROAD, POMPANO BEACH, FL, 33064
DIEUMERCI FRINET Agent 4420 CRYSTAL LAKE DRIVE, POMPANO BEACH, FL, 33064

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-09 4250 NORTH POWERLINE ROAD, POMPANO BEACH, FL 33064 -
CHANGE OF MAILING ADDRESS 2020-07-09 4250 NORTH POWERLINE ROAD, POMPANO BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2020-07-09 DIEUMERCI, FRINET -
REGISTERED AGENT ADDRESS CHANGED 2020-07-09 4420 CRYSTAL LAKE DRIVE, POMPANO BEACH, FL 33064 -
REINSTATEMENT 2020-07-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000065875 ACTIVE 1000001028085 BROWARD 2025-01-22 2035-01-29 $ 716.24 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-07-24
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-03-01
REINSTATEMENT 2020-07-09
Florida Limited Liability 2012-02-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State