Search icon

FIOPI UNIQUE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: FIOPI UNIQUE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIOPI UNIQUE PROPERTIES, 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: 12 Dec 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 22 Oct 2019 (6 years ago)
Document Number: L13000172025
FEI/EIN Number 46-4545196

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

Address: 301 NW Abrahm Place, White Springs, FL, 32096, US
Mail Address: 9914 NW 30 Street, DORAL, FL, 33172, US
ZIP code: 32096
County: Hamilton
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOGGIANO ALDO G Manager 9914 NW 30 Street, Doral, FL, 33172
Blaubach Hildegard Manager 9914 NW 30 Street, DORAL, FL, 33172
Boggiano Fiorina C Auth 9790 NW 31 Street, Doral, FL, 33172
BOGGIANO ALDO GUILLERMO Agent 9914 NW 30 Street, Doral, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-08 301 NW Abrahm Place, White Springs, FL 32096 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-02 9914 NW 30 Street, Doral, FL 33172 -
REINSTATEMENT 2019-10-22 - -
CHANGE OF MAILING ADDRESS 2019-10-22 301 NW Abrahm Place, White Springs, FL 32096 -
REGISTERED AGENT NAME CHANGED 2019-10-22 BOGGIANO, ALDO GUILLERMO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-02-07
ANNUAL REPORT 2023-04-07
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-03-08
ANNUAL REPORT 2020-06-02
REINSTATEMENT 2019-10-22
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-05
ANNUAL REPORT 2016-06-03
ANNUAL REPORT 2015-04-29

Date of last update: 02 Apr 2025

Sources: Florida Department of State