Search icon

FIANCLA LLC - Florida Company Profile

Company Details

Entity Name: FIANCLA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIANCLA 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: 17 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Aug 2020 (5 years ago)
Document Number: L14000044254
FEI/EIN Number 46-5149691

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

Address: 6700 NW 77th Court, Suite 100, Miami, FL, 33166, US
Mail Address: 6700 NW 77th Court, Suite 100, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Padial & Company PA Agent 6700 NW 77th Court, Miami, FL, 33166
MILAZZO ANGELA Manager 9441 SW 170 Place, Miami, FL, 33196
Gavotti Marcelo Manager 9441 SW 170 Place, Miami, FL, 33196
GAVOTTI FREDDY Manager 8942 SW 150 CT, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-29 6700 NW 77th Court, Suite 100, Miami, FL 33166 -
CHANGE OF MAILING ADDRESS 2024-04-29 6700 NW 77th Court, Suite 100, Miami, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-29 6700 NW 77th Court, Suite 100, Miami, FL 33166 -
LC AMENDMENT 2020-08-07 - -
REGISTERED AGENT NAME CHANGED 2016-04-26 Padial & Company PA -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-03-17
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-03-17
LC Amendment 2020-08-07
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-05-09
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State