Search icon

FLABRA INTERNATIONAL HOLDING, LLC - Florida Company Profile

Company Details

Entity Name: FLABRA INTERNATIONAL HOLDING, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLABRA INTERNATIONAL HOLDING, 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: 30 Oct 2012 (12 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L12000138058
FEI/EIN Number 320570853

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

Address: 587 E SAMPLE RD, DEERFIELD BEACH, FL, 33064, US
Mail Address: 587 E SAMPLE RD, DEERFIELD BEACH, FL, 33064, US
ZIP code: 33064
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLUMENSCHEIN FREDERICO NAVE Managing Member 587 E SAMPLE RD, DEERFIELD BEACH, FL, 33064
PONTES ROITER LEONORA LOPES Managing Member 587 E SAMPLE RD, DEERFIELD BEACH, FL, 33064
BLUMENSCHEIN FREDERICO NAVE Agent 587 E SAMPLE RD, DEERFIELD BEACH, FL, 33064

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-10-20 587 E SAMPLE RD, SUITE 850-A, DEERFIELD BEACH, FL 33064 -
REGISTERED AGENT NAME CHANGED 2021-10-20 BLUMENSCHEIN, FREDERICO NAVES -
CHANGE OF MAILING ADDRESS 2021-10-20 587 E SAMPLE RD, SUITE 850-A, DEERFIELD BEACH, FL 33064 -
CHANGE OF PRINCIPAL ADDRESS 2021-10-20 587 E SAMPLE RD, SUITE 850-A, DEERFIELD BEACH, FL 33064 -
REINSTATEMENT 2021-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2013-10-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-10-20
REINSTATEMENT 2021-09-09
ANNUAL REPORT 2018-03-09
REINSTATEMENT 2017-10-13
ANNUAL REPORT 2016-04-06
ANNUAL REPORT 2015-02-02
ANNUAL REPORT 2014-02-11
REINSTATEMENT 2013-10-28
Florida Limited Liability 2012-10-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State