Search icon

THE FAST & THE FURIOUS LLC - Florida Company Profile

Company Details

Entity Name: THE FAST & THE FURIOUS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FAST & THE FURIOUS 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: 08 Jun 2012 (13 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L12000076814
FEI/EIN Number 90-0856033

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

Address: 9160 W. Bay Harbor Dr., Bay Harbor Islands, FL, 33154, US
Mail Address: 9160 W. Bay Harbor Dr., Bay Harbor Islands, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
G&S Realty Advisors Corp. Agent 9160 W. Bay Harbor Dr., Bay Harbor Islands, FL, 33154
G&S REALTY ADVISORS CORP. Manager 9160 W. Bay Harbor Dr., Bay Harbor Islands, FL, 33154

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 9160 W. Bay Harbor Dr., #3, Bay Harbor Islands, FL 33154 -
CHANGE OF MAILING ADDRESS 2019-04-30 9160 W. Bay Harbor Dr., #3, Bay Harbor Islands, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 9160 W. Bay Harbor Dr., #3, Bay Harbor Islands, FL 33154 -
REGISTERED AGENT NAME CHANGED 2013-04-30 G&S Realty Advisors Corp. -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000083898 TERMINATED 1000000571035 MIAMI-DADE 2014-01-10 2034-01-15 $ 1,038.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-23
ANNUAL REPORT 2014-03-20
ANNUAL REPORT 2013-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State