Search icon

FORTUNE INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: FORTUNE INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORTUNE INVESTMENT GROUP 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: 09 Jul 2013 (12 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L13000097175
FEI/EIN Number 611719749

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

Address: 6600 SW 94 ST., MIAMI, FL, 33156, US
Mail Address: 6600 SW 94 ST., MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FILI MICHAEL C Managing Member 6600 SW 94 ST., MIAMI, FL, 33156
FILI MICHAEL D Managing Member 6600 SW 94 ST., MIAMI, FL, 33156
FILI WINIFRED H Managing Member 6600 SW 94 ST., MIAMI, FL, 33156
FILI MICHAEL C Agent 12443 SW 123 TER, MIAMI, FL, 33186

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000101242 WHICH WICH SUPERIOR SANDWICHES EXPIRED 2013-10-14 2018-12-31 - 8880 SW 72ND CT., MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-14 - -
REGISTERED AGENT NAME CHANGED 2016-10-14 FILI, MICHAEL C -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2014-10-13 12443 SW 123 TER, MIAMI, FL 33186 -
REINSTATEMENT 2014-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2013-08-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000006569 TERMINATED 1000000767070 DADE 2017-12-28 2028-01-03 $ 1,815.77 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J17000435281 ACTIVE 1000000751446 DADE 2017-07-24 2037-07-27 $ 1,132.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
REINSTATEMENT 2016-10-14
ANNUAL REPORT 2015-04-22
REINSTATEMENT 2014-10-13
LC Amendment 2013-08-05
Florida Limited Liability 2013-07-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State