Search icon

FML CAPITAL, LLC - Florida Company Profile

Company Details

Entity Name: FML CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FML CAPITAL, 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: 06 Feb 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 07 Oct 2024 (5 months ago)
Document Number: L13000019331
FEI/EIN Number 46-1989082

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

Address: 2602 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
Mail Address: 2602 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
pardo leonardo sSr. Manager 2602 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009
MIRANDA LAGES JORGE Agent 2602 E Hallandale Beach Blvd, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-01-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-20 2602 E Hallandale Beach Blvd, Suite 805, Hallandale Beach, FL 33009 -
CHANGE OF PRINCIPAL ADDRESS 2016-04-20 2602 E Hallandale Beach Blvd, Suite 805, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2016-04-20 2602 E Hallandale Beach Blvd, Suite 805, Hallandale Beach, FL 33009 -
REINSTATEMENT 2015-03-18 - -
REGISTERED AGENT NAME CHANGED 2015-03-18 MIRANDA LAGES, JORGE -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2024-10-07
REINSTATEMENT 2022-01-11
ANNUAL REPORT 2020-08-30
ANNUAL REPORT 2019-03-18
ANNUAL REPORT 2018-03-26
ANNUAL REPORT 2017-01-30
ANNUAL REPORT 2016-04-20
REINSTATEMENT 2015-03-18
Florida Limited Liability 2013-02-06

Date of last update: 01 Mar 2025

Sources: Florida Department of State