Entity Name: | FXE FBO HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 22 Jan 2013 (12 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 24 Nov 2020 (4 years ago) |
Document Number: | L13000011567 |
FEI/EIN Number | 46-1820773 |
Address: | 2400 NW 62nd St., Fort Lauderdale, FL, 33309, US |
Mail Address: | 2400 NW 62nd St., Fort Lauderdale, FL, 33309, US |
ZIP code: | 33309 |
County: | Broward |
Place of Formation: | FLORIDA |
LEI number | Registered As | Jurisdiction Of Formation | General Category | Entity Status | Entity created at | |||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
549300O165ZD4MG6C923 | L13000011567 | US-FL | GENERAL | ACTIVE | No data | |||||||||||||||||||
|
Legal | C/O MARK B. GOLDSTEIN P.A., 2700 N. MILITARY TRAIL SUITE 130, BOCA RATON, US-FL, US, 33431 |
Headquarters | 5901 NW 24th Way, FORT LAUDERDALE, US-FL, US, 33309 |
Registration details
Registration Date | 2018-12-18 |
Last Update | 2023-08-04 |
Status | LAPSED |
Next Renewal | 2019-12-17 |
LEI Issuer | 5493001KJTIIGC8Y1R12 |
Corroboration Level | FULLY_CORROBORATED |
Data Validated As | L13000011567 |
Name | Role | Address |
---|---|---|
Goldstein P.A. Mark B | Agent | 2700 N. MILITARY TRAIL SUITE 130, BOCA RATON, FL, 33431 |
Name | Role | Address |
---|---|---|
GOLDSTEIN MARK B | Manager | 2700 N. MILITARY TRAIL SUITE 130, BOCA RATON, FL, 33431 |
Martinez Ignacio | Manager | 2400 NW 62nd St., Fort Lauderdale, FL, 33309 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-03-28 | 2400 NW 62nd St., Fort Lauderdale, FL 33309 | No data |
CHANGE OF MAILING ADDRESS | 2024-03-28 | 2400 NW 62nd St., Fort Lauderdale, FL 33309 | No data |
REINSTATEMENT | 2020-11-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2020-11-24 | Goldstein P.A., Mark B | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-28 |
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-02-08 |
ANNUAL REPORT | 2021-02-12 |
REINSTATEMENT | 2020-11-24 |
ANNUAL REPORT | 2019-04-01 |
ANNUAL REPORT | 2018-04-20 |
ANNUAL REPORT | 2017-03-23 |
ANNUAL REPORT | 2016-03-18 |
ANNUAL REPORT | 2015-04-28 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State