Search icon

FAST LANE CAPITAL, LLC - Florida Company Profile

Company Details

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

FAST LANE 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: 21 Feb 2013 (12 years ago)
Document Number: L13000027381
FEI/EIN Number 46-2153022

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

Address: 3728 NW 88 Ter, Hollywood, FL, 33024, US
Mail Address: 3728 NW 88 Ter, Hollywood, FL, 33024, US
ZIP code: 33024
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHRENKER NEOMI Manager 3728 NW 88 Ter, Hollywood, FL, 33024
ALOUSH ELIYAHU Manager 8737 NW 39 St, Cooper City, FL, 33024
SHRENKER GUR Auth 3728 NW 88TH TER, COOPER CITY, FL, 33024
SHRENKER NEOMI Agent 3728 NW 88 Ter, Hollywood, FL, 33024

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-22 3728 NW 88 Ter, Hollywood, FL 33024 -
CHANGE OF MAILING ADDRESS 2025-01-22 3728 NW 88 Ter, Hollywood, FL 33024 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-22 3728 NW 88 Ter, Hollywood, FL 33024 -
CHANGE OF PRINCIPAL ADDRESS 2023-09-27 620 SW 12th Ave, Pompano Beach, FL 33069 -
CHANGE OF MAILING ADDRESS 2023-09-27 620 SW 12th Ave, Pompano Beach, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-06 7771 W Oakland Park Blvd, 210, Sunrise, FL 33351 -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-03-06
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-03
ANNUAL REPORT 2020-01-21
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-01-25
ANNUAL REPORT 2016-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State