Search icon

FRAMAYA LLC - Florida Company Profile

Company Details

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

FRAMAYA 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: 24 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 Dec 2017 (7 years ago)
Document Number: L12000135779
FEI/EIN Number 46-1304955

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

Address: 4367 SW 174th Ave, Miramar, FL, 33029, US
Mail Address: 4367 SW 174th Ave, Miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASTEIRO ELEONORA F Managing Member 4367 SW 174th Ave, Miramar, FL, 33029
MASSACESSI PEDRO F Manager 4367 SW 174th Ave, Miramar, FL, 33029
R&P ACCOUNTING & TAXES, INC. Agent 150 SE 2ND AVE STE 1110, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-02 4367 SW 174th Ave, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2025-01-02 4367 SW 174th Ave, Miramar, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-24 785 Shell st, Satellite Beach, FL 32937 -
CHANGE OF MAILING ADDRESS 2023-01-24 785 Shell st, Satellite Beach, FL 32937 -
LC AMENDMENT 2017-12-11 - -
REGISTERED AGENT NAME CHANGED 2013-10-03 R&P ACCOUNTING & TAXES, INC. -
LC AMENDMENT 2013-10-03 - -
REGISTERED AGENT ADDRESS CHANGED 2013-10-03 150 SE 2ND AVE STE 1110, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-02-11
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-05
LC Amendment 2017-12-11
ANNUAL REPORT 2017-01-17

Date of last update: 03 Apr 2025

Sources: Florida Department of State