Search icon

FGC CORPORATE ADVISORS LLC - Florida Company Profile

Company Details

Entity Name: FGC CORPORATE ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FGC CORPORATE ADVISORS 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: 28 Aug 2012 (13 years ago)
Document Number: L12000110758
FEI/EIN Number 46-0882736

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

Address: 1001 Brickell Bay Drive, MIAMI, FL, 33131, US
Mail Address: 1001 Brickell Bay Drive, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABIANA GROSMAN CIOBATARU Manager 1001 Brickell Bay Drive, MIAMI, FL, 33131
Ciobataru Fabiana Agent 1001 Brickell Bay Drive, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000068452 FGC ADVISORS ACTIVE 2022-06-03 2027-12-31 - 1001 BRICKELL BAY DRIVE, SUITE 2110, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-10 1001 Brickell Bay Drive, 2110, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2023-04-10 1001 Brickell Bay Drive, 2110, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 1001 Brickell Bay Drive, 2110, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-01-06 Ciobataru, Fabiana -

Documents

Name Date
ANNUAL REPORT 2024-03-12
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-01-06
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-28
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-03-08
ANNUAL REPORT 2015-04-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State