Search icon

FNX TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: FNX TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FNX TECHNOLOGIES, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 14 Mar 2012 (13 years ago)
Date of dissolution: 01 Feb 2018 (7 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 Feb 2018 (7 years ago)
Document Number: L12000036647
FEI/EIN Number 45-4785987

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

Address: 757 SE 17TH STREET, FORT LAUDERDALE, FL, 33316, US
Mail Address: 757 SE 17TH STREET, FORT LAUDERDALE, FL, 33316, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REINER SAMUEL BII Agent 9100 S. DADELAND BLVD., SUITE 901, MIAMI, FL, 33156
PAITUVI MARTIN Manager 757 SE 17TH STREET, FORT LAUDERDALE, FL, 33316
FNX OIL & GAS LLC Managing Member 9100 S. DADELAND BLVD., SUITE 901, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-02-01 - -
CHANGE OF PRINCIPAL ADDRESS 2017-01-19 757 SE 17TH STREET, # 350, FORT LAUDERDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2017-01-19 757 SE 17TH STREET, # 350, FORT LAUDERDALE, FL 33316 -
LC AMENDMENT 2013-07-19 - -
LC NAME CHANGE 2013-02-25 FNX TECHNOLOGIES, LLC -
REGISTERED AGENT ADDRESS CHANGED 2013-01-31 9100 S. DADELAND BLVD., SUITE 901, MIAMI, FL 33156 -
REGISTERED AGENT NAME CHANGED 2013-01-31 REINER, SAMUEL B., II -

Documents

Name Date
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-04-11
ANNUAL REPORT 2015-02-12
AMENDED ANNUAL REPORT 2014-10-07
ANNUAL REPORT 2014-02-20
LC Amendment 2013-07-19
LC Name Change 2013-02-25
ANNUAL REPORT 2013-01-31
Florida Limited Liability 2012-03-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State