Entity Name: | FIGHTERS SOURCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FIGHTERS SOURCE, 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. |
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: | 15 Mar 2012 (13 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Jun 2012 (13 years ago) |
Document Number: | L12000036961 |
FEI/EIN Number |
45-4841551
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 770 Claughton Island Dr, Miami, FL, 33131, US |
Mail Address: | 770 Claughton Island Dr, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FS OPERATIONS, LLC | Manager | - |
MEDINA LUIS AJr. | Agent | 770 Claughton Island Dr, Miami, FL, 33131 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000007329 | FIGHTERS SOURCE AMATEUR MMA LEAGUE (FS) | EXPIRED | 2014-01-21 | 2019-12-31 | - | 200 S. BISCAYNE BLVD., SUITE 2790, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2018-04-30 | MEDINA, LUIS A, Jr. | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-05-01 | 770 Claughton Island Dr, 1106, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2016-05-01 | 770 Claughton Island Dr, 1106, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-05-01 | 770 Claughton Island Dr, 1106, Miami, FL 33131 | - |
LC AMENDMENT | 2012-06-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-29 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-28 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-30 |
ANNUAL REPORT | 2016-05-01 |
ANNUAL REPORT | 2015-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State