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. |
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 |
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 |
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 |
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 | - |
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