Search icon

EMILIANO FABIAN, LLC - Florida Company Profile

Company Details

Entity Name: EMILIANO FABIAN, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMILIANO FABIAN, 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: 16 Jan 2013 (12 years ago)
Document Number: L13000008697
FEI/EIN Number 46-1927317

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

Mail Address: 800 West Avenue, MIAMI BEACH, FL, 33139, US
Address: 5445 Collins Avenue, avenue, miami beach, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FABIAN EMILIANO Managing Member 800 West Avenue, MIAMI BEACH, FL, 33139
FABIAN EMILIANO Agent 800 West Avenue, MIAMI Beach, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000036711 OCEANFRONT REALTY GROUP ACTIVE 2015-04-12 2025-12-31 - 1200 BRICKELL BAY DR. # 3515, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-06 5445 Collins Avenue, avenue, # CU-22A, miami beach, FL 33140 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-13 800 West Avenue, 810, MIAMI Beach, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-12 5445 Collins Avenue, avenue, # CU-22A, miami beach, FL 33140 -
REGISTERED AGENT NAME CHANGED 2013-12-09 FABIAN, EMILIANO -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-03-29
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-24

Date of last update: 02 Apr 2025

Sources: Florida Department of State