Search icon

2 FACTORING PARTNERS LLC - Florida Company Profile

Company Details

Entity Name: 2 FACTORING PARTNERS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

2 FACTORING PARTNERS 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 08 Apr 2013 (12 years ago)
Date of dissolution: 07 Dec 2021 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 07 Dec 2021 (3 years ago)
Document Number: L13000050951
FEI/EIN Number 465359309

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

Address: 2598 EAST SUNRISE BLVD, SUITE 210-A, FORT LAUDERDALE, FL, 33304, US
Mail Address: 2598 EAST SUNRISE BLVD, SUITE 210-A, FORT LAUDERDALE, FL, 33304, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TORRES NOBOA ANGEL ALEJANDR Managing Member 2598 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
HIDALGO ERNESTO A Managing Member 2598 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304
HIDALGO ERNESTO AMGRM Agent 2598 EAST SUNRISE BLVD, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-12-07 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-30 2598 EAST SUNRISE BLVD, SUITE 210-A, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT NAME CHANGED 2021-04-30 HIDALGO, ERNESTO A, MGRM -
CHANGE OF PRINCIPAL ADDRESS 2018-01-16 2598 EAST SUNRISE BLVD, SUITE 210-A, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2018-01-16 2598 EAST SUNRISE BLVD, SUITE 210-A, FORT LAUDERDALE, FL 33304 -
REINSTATEMENT 2014-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-05-09 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-12-07
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-04-25
ANNUAL REPORT 2016-04-01
ANNUAL REPORT 2015-03-18
REINSTATEMENT 2014-10-01
LC Amendment 2013-05-09

Date of last update: 01 May 2025

Sources: Florida Department of State