Search icon

FASEJU LLC - Florida Company Profile

Company Details

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

FASEJU 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: 23 May 2013 (12 years ago)
Date of dissolution: 03 Feb 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Feb 2022 (3 years ago)
Document Number: L13000075247
FEI/EIN Number 46-2849992

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

Address: 810 NW 104 AVE, Miami, FL, 33172, US
Mail Address: 810 NW 104 AVE, Miami, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SAID HERNAN A Managing Member 810 NW 104 AVE, MIAMI, FL, 33172
CEMINO ANDREA F Managing Member 810 NW 104 AVE, MIAMI, FL, 33172
CNC CERTIFIED PUBLIC ACCOUNTANT Agent 3401 SW 160 AVE, MIRAMAR, FL, 33027

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-03 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-23 3401 SW 160 AVE, SUITE 330, MIRAMAR, FL 33027 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-18 810 NW 104 AVE, Miami, FL 33172 -
CHANGE OF MAILING ADDRESS 2018-04-18 810 NW 104 AVE, Miami, FL 33172 -
REGISTERED AGENT NAME CHANGED 2017-04-26 CNC CERTIFIED PUBLIC ACCOUNTANT -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-02-03
ANNUAL REPORT 2021-04-19
AMENDED ANNUAL REPORT 2020-08-28
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-04-18
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State