Search icon

FT ESTATES LLC - Florida Company Profile

Company Details

Entity Name: FT ESTATES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FT ESTATES 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: 26 Jun 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Aug 2020 (5 years ago)
Document Number: L12000083851
FEI/EIN Number 45-5566188

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

Address: 2665 S Bayshore Dr Suite 305, Miami, FL, 33133, US
Mail Address: 2665 S Bayshore Dr Suite 305, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Azpurua Ramirez Jorge A Manager 2665 S Bayshore Dr Suite 305, Miami, FL, 33133
Gonzalez Bernardo L Manager 901 OLD GRIFFIN RD, DANIA BEACH, FL, 33004
Brinez Adalberto Manager 8800 NW 36 Street, Doral, FL, 33178
Gonzalez Bernardo L Agent 901 OLD GRIFFIN RD, DANIA BEACH, FL, 33004

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-17 2665 S Bayshore Dr Suite 305, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2024-03-17 2665 S Bayshore Dr Suite 305, Miami, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-17 901 OLD GRIFFIN RD, DANIA BEACH, FL 33004 -
LC AMENDMENT 2020-08-14 - -
REGISTERED AGENT NAME CHANGED 2020-06-15 Gonzalez , Bernardo L -

Documents

Name Date
ANNUAL REPORT 2024-03-17
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-05-02
LC Amendment 2020-08-14
ANNUAL REPORT 2020-06-15
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-01-24
ANNUAL REPORT 2017-03-07
ANNUAL REPORT 2016-03-14

Date of last update: 01 Apr 2025

Sources: Florida Department of State