Entity Name: | THE FUNDING COMPANY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
THE FUNDING COMPANY 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: | 06 Jan 2014 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 22 Feb 2024 (a year ago) |
Document Number: | L14000001750 |
FEI/EIN Number |
46-4423145
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11281 N Kendall Dr, Miami, FL, 33176, US |
Mail Address: | 797 SE 18 St, Homestead, FL, 33034, US |
ZIP code: | 33176 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Cobian Kiara L | Vice President | 797 SE 18 St, Homestead, FL, 33034 |
Cobian Yenesco J | President | 11281 N Kendall Dr, Miami, FL, 33176 |
Cobian Yenesco J | Agent | 797 SE 18 ST, Homestead, FL, 33034 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000008543 | CHARLES MINK | EXPIRED | 2014-01-24 | 2019-12-31 | - | 10695 BEACH BLVD, STE 3, JACKSONVILLE, FL, 32246 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-02-22 | 797 SE 18 ST, Homestead, FL 33034 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-22 | 11281 N Kendall Dr, #114K, Miami, FL 33176 | - |
CHANGE OF MAILING ADDRESS | 2024-02-22 | 11281 N Kendall Dr, #114K, Miami, FL 33176 | - |
REGISTERED AGENT NAME CHANGED | 2024-02-22 | Cobian, Yenesco Jose | - |
REINSTATEMENT | 2024-02-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-01-03 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-02-22 |
ANNUAL REPORT | 2022-05-01 |
REINSTATEMENT | 2021-01-03 |
Florida Limited Liability | 2014-01-06 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State