Search icon

THE FUNDING COMPANY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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