Search icon

SHOOTING FEVER, LLC - Florida Company Profile

Company Details

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

SHOOTING FEVER, 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 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Apr 2022 (3 years ago)
Document Number: L13000054963
FEI/EIN Number 61-1714372

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

Address: 12905 SW 132 ST SUITE 1, MIAMI, FL, 33186, US
Mail Address: 12905 SW 132 ST SUITE 1, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GALINDO EDUARDO L Authorized Member 12905 SW 132 ST SUITE 1, MIAMI, FL, 33186
RODRIGUEZ LUIS JR. Authorized Member 12905 SW 132 ST SUITE 1, MIAMI, FL, 33186
GALINDO EDUARDO L Agent 12905 SW 132 ST SUITE 1, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000052472 SHOOTING FEVER EXPIRED 2016-05-25 2021-12-31 - 12905 SW 132 ST SUITE 1, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-04-15 - -
REGISTERED AGENT NAME CHANGED 2022-04-15 GALINDO, EDUARDO LUIS -
REGISTERED AGENT ADDRESS CHANGED 2022-04-15 12905 SW 132 ST SUITE 1, MIAMI, FL 33186 -
LC DISSOCIATION MEM 2016-06-07 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-26 12905 SW 132 ST SUITE 1, MIAMI, FL 33186 -
LC AMENDMENT 2015-05-26 - -
CHANGE OF MAILING ADDRESS 2015-05-26 12905 SW 132 ST SUITE 1, MIAMI, FL 33186 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000554301 TERMINATED 1000001008385 DADE 2024-08-21 2044-08-28 $ 14,252.79 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
LC Amendment 2022-04-15
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
CORLCDSMEM 2016-06-07

Date of last update: 01 May 2025

Sources: Florida Department of State