Search icon

FINAL FRONTIER INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: FINAL FRONTIER INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FINAL FRONTIER INVESTMENTS, 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: 17 Jul 2013 (12 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 09 May 2019 (6 years ago)
Document Number: L13000101230
FEI/EIN Number 46-3223700

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

Address: 200 S. BISCAYNE BLVD., 7TH FLOOR, MIAMI, FL, 33131, US
Mail Address: 200 S. BISCAYNE BLVD., 7TH FLOOR, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AL-RASHID SALMAN Manager 200 S. BISCAYNE BLVD 7TH FLOOR, MIAMI, FL, 33131
FRAZIER SIMMONS S Authorized Person 200 S. BISCAYNE BLVD., MIAMI, FL, 33131
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2025-01-31 200 S. BISCAYNE BLVD., 7TH FLOOR, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-31 200 S. BISCAYNE BLVD., 7TH FLOOR, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-21 200 S. BISCAYNE BLVD., 7TH FLOOR, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2019-05-09 CORPORATION SERVICE COMPANY -
LC STMNT OF RA/RO CHG 2019-05-09 - -
REGISTERED AGENT ADDRESS CHANGED 2019-05-09 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2018-01-17 200 S. BISCAYNE BLVD., 7TH FLOOR, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-02-19
ANNUAL REPORT 2023-01-13
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-02-18
CORLCRACHG 2019-05-09
ANNUAL REPORT 2019-02-17
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-01-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State