Search icon

FINKAPITAL, LLC - Florida Company Profile

Company Details

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

FINKAPITAL, 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 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 25 Jul 2013 (12 years ago)
Document Number: L13000099417
FEI/EIN Number 46-5396000

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

Address: 20379 WEST COUNTRY CLUB DR, APT 1932, AVENTURA, FL, 33180, US
Mail Address: 600 SOUTH DIXIE HWY UNIT 759, WEST PALM BEACH, FL, 33401, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MORENO MONTOYA WALTER Managing Member 600 SOUTH DIXIE HWY UNIT 759, WEST PALM BEACH, FL, 33401
ESPANA GOMEZ MARTHA C Managing Member 600 SOUTH DIXIE HWY UNIT 759, WEST PALM BEACH, FL, 33401
MORENO MONTOYA WALTER MGRM Agent 20379 WEST COUNTRY CLUB DR, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-11 20379 WEST COUNTRY CLUB DR, APT 1932, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2024-06-11 20379 WEST COUNTRY CLUB DR, APT 1932, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2017-04-16 20379 WEST COUNTRY CLUB DR, APT 1932, AVENTURA, FL 33180 -
REGISTERED AGENT NAME CHANGED 2017-04-16 MORENO MONTOYA, WALTER , MGRM -
LC AMENDMENT 2013-07-25 - -

Documents

Name Date
ANNUAL REPORT 2024-06-11
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-15
ANNUAL REPORT 2017-04-16
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-21

Date of last update: 02 Mar 2025

Sources: Florida Department of State