Search icon

FFM INDUSTRIAL SOLUTIONS LLC - Florida Company Profile

Company Details

Entity Name: FFM INDUSTRIAL SOLUTIONS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FFM INDUSTRIAL SOLUTIONS 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: 26 Dec 2013 (11 years ago)
Document Number: L13000176736
FEI/EIN Number 46-5065187

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

Address: 1985 NE 147th St, North Miami, FL, 33181, US
Mail Address: 1985 NE 147th St, North Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Figueira MARQUES Flora M Managing Member 1985 NE 147th St, North Miami, FL, 33181
Figueira Marques Flora M Agent 1985 NE 147th St, North Miami, FL, 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000050354 CORAL ORCHID PRESS ACTIVE 2017-05-08 2027-12-31 - 1985 NE 147TH ST, NORTH MIAMI, FL, 33181
G14000029974 ROLLDOCTOR USA LLC EXPIRED 2014-03-25 2019-12-31 - 474 NE 5 COURT, BOCA RATON, FL, 33432

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-01-29 1985 NE 147th St, North Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2019-01-29 1985 NE 147th St, North Miami, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-29 1985 NE 147th St, North Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2018-02-10 Figueira Marques, Flora Manuela -

Documents

Name Date
ANNUAL REPORT 2025-01-23
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-05
ANNUAL REPORT 2022-01-21
ANNUAL REPORT 2021-01-12
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-29
AMENDED ANNUAL REPORT 2018-03-07
AMENDED ANNUAL REPORT 2018-02-15
ANNUAL REPORT 2018-02-10

Date of last update: 02 May 2025

Sources: Florida Department of State