Entity Name: | FNM SERVICES LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FNM SERVICES 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. |
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: | 02 Nov 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: | L12000139513 |
FEI/EIN Number |
46-1340467
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 5580 W 16 AVE SUITE 206, HIALEAH, FL, 33012, US |
Mail Address: | 5580 W 16 AVE SUITE 206, HIALEAH, FL, 33012, US |
ZIP code: | 33012 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ESCALON FRANCISCO | Vice President | 1470 NE 123 ST SUITE 809, NORTH MIAMI, FL, 33161 |
CORTEZ ROSA | President | 1470 NE 123 ST SUITE 809, NORTH MIAMI, FL, 33161 |
CORTEZ ROSA | Agent | 1470 NE 123 ST SUITE 809, NORTH MIAMI, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-03-25 | 5580 W 16 AVE SUITE 206, HIALEAH, FL 33012 | - |
CHANGE OF MAILING ADDRESS | 2022-03-25 | 5580 W 16 AVE SUITE 206, HIALEAH, FL 33012 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-25 | 1470 NE 123 ST SUITE 809, NORTH MIAMI, FL 33161 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-27 | CORTEZ, ROSA | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-25 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-25 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-27 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-04-27 |
ANNUAL REPORT | 2014-02-19 |
ANNUAL REPORT | 2013-01-25 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State