Search icon

FUNNEL LLC

Company Details

Entity Name: FUNNEL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 27 Sep 2012 (12 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L12000123870
FEI/EIN Number 46-1087355
Address: 15805 Biscayne Blvd, North Miami Beach, FL, 33160, US
Mail Address: 15805 Biscayne Blvd, North Miami Beach, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Amanou Guy Agent 15805 Biscayne Blvd, North Miami Beach, FL, 33160

Manager

Name Role Address
AMANOU CEDRIC Manager 18430 NE 30TH COURT, AVENTURA, FL, 33160

menb

Name Role Address
amanou guy l menb bas du fort, Le Gosier, FR, 97190

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000117595 KITCHEN AVE EXPIRED 2013-12-03 2018-12-31 No data 3365 SHERIDAN STREET, HOLLYWOOD, FL, 33021

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 No data No data
CHANGE OF PRINCIPAL ADDRESS 2020-07-08 15805 Biscayne Blvd, Unit 101, North Miami Beach, FL 33160 No data
CHANGE OF MAILING ADDRESS 2020-07-08 15805 Biscayne Blvd, Unit 101, North Miami Beach, FL 33160 No data
REGISTERED AGENT NAME CHANGED 2020-07-08 Amanou, Guy No data
REGISTERED AGENT ADDRESS CHANGED 2020-07-08 15805 Biscayne Blvd, Unit 101, North Miami Beach, FL 33160 No data
LC AMENDMENT 2013-09-03 No data No data

Documents

Name Date
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-07-08
ANNUAL REPORT 2019-01-17
ANNUAL REPORT 2018-01-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-21
ANNUAL REPORT 2015-04-13
ANNUAL REPORT 2014-04-30
LC Amendment 2013-09-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State