Search icon

FOURMATIC, LLC - Florida Company Profile

Company Details

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

FOURMATIC, 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: 15 Feb 2013 (12 years ago)
Document Number: L13000024503
FEI/EIN Number 46-2049820

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

Address: 11890 SW 8TH STREET, PH # 7, MIAMI, FL, 33184, US
Mail Address: 11890 SW 8TH STREET, PH # 7, MIAMI, FL, 33184, US
ZIP code: 33184
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRETE FLORES RENATO S Authorized Member URB.UNIVERSITARIA, CALLE LAS PALMAS # 2307, SAN SALVADOR, 00000
NAVARRETE FLORES RENATO S Agent 11890 SW 8TH STREET, MIAMI, FL, 33184

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000012926 COMPRES SA DE CV. EXPIRED 2015-02-05 2020-12-31 - 11890 SW 8TH STREET PH 7, MIAMI, FL, 33184

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2015-02-05 NAVARRETE FLORES, RENATO S -
REGISTERED AGENT ADDRESS CHANGED 2015-02-05 11890 SW 8TH STREET, PH 7, MIAMI, FL 33184 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-30 11890 SW 8TH STREET, PH # 7, MIAMI, FL 33184 -
CHANGE OF MAILING ADDRESS 2014-04-30 11890 SW 8TH STREET, PH # 7, MIAMI, FL 33184 -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-02-23
ANNUAL REPORT 2022-03-21
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-05-11
ANNUAL REPORT 2019-02-18
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-02-05

Date of last update: 02 May 2025

Sources: Florida Department of State