Search icon

FEATURED PROPERTIES INTERNATIONAL LLC - Florida Company Profile

Company Details

Entity Name: FEATURED PROPERTIES INTERNATIONAL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEATURED PROPERTIES INTERNATIONAL 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: 06 Mar 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L12000032259
FEI/EIN Number 45-4719993

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

Address: 8197 SW 185TH STREET, CUTLER BAY, FL, 33157, US
Mail Address: 8197 SW 185TH STREET, CUTLER BAY, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ramirez Raquel M Manager 8197 SW 185th Street, Cutler Bay, FL, 33157
RAMIREZ RAQUEL M Agent 8197 SW 185th Street, Cutler Bay, FL, 33157

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-02-01 8197 SW 185th Street, Cutler Bay, FL 33157 -
CHANGE OF PRINCIPAL ADDRESS 2020-08-18 8197 SW 185TH STREET, CUTLER BAY, FL 33157 -
CHANGE OF MAILING ADDRESS 2020-08-18 8197 SW 185TH STREET, CUTLER BAY, FL 33157 -
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 RAMIREZ, RAQUEL M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-21
ANNUAL REPORT 2022-02-08
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-04-29
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-04-18
ANNUAL REPORT 2015-02-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State