Search icon

FIFI'S HOSPITALITY CONSULTANTS LLC - Florida Company Profile

Company Details

Entity Name: FIFI'S HOSPITALITY CONSULTANTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIFI'S HOSPITALITY CONSULTANTS 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: 07 Nov 2013 (11 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L13000156613
FEI/EIN Number 46-4061079

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

Address: 2444 sw 22 circle S, okeechobee, FL, 34974, US
Mail Address: 2444 sw 22 circle S, okeechobee, FL, 34974, US
ZIP code: 34974
County: Okeechobee
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AGUILAR NELSON SR Managing Member 7747 ATLANTIC WAY, MIAMI BEACH, FL, 33141
AGUILAR NELSON II Agent 1945 CALAIS, MIAMI BEACH, FL, 33141

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000100613 FIFIS FRESH EXPIRED 2015-10-01 2020-12-31 - 20896 7TH AVE. WEST, SUMMERLAND KEY, FL, 33042
G14000089674 SWEDROE DESIGN AND BUILD EXPIRED 2014-09-02 2019-12-31 - 3700 PRAIRIE AVENUE, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-08 2444 sw 22 circle S, okeechobee, FL 34974 -
CHANGE OF MAILING ADDRESS 2015-01-08 2444 sw 22 circle S, okeechobee, FL 34974 -
REGISTERED AGENT NAME CHANGED 2015-01-08 AGUILAR, NELSON, II -

Documents

Name Date
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
Florida Limited Liability 2013-11-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State