Search icon

FN MIAMI PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: FN MIAMI PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FN MIAMI PROPERTIES, 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: 08 May 2014 (11 years ago)
Document Number: L14000075397
FEI/EIN Number 46-5627740

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

Address: 2889 McFarlane Rd, MIAMI, FL, 33133, US
Mail Address: 2889 McFarlane Rd, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Uribe Juan Manager 25 SW 9th Street, MIAMI, FL, 33130
Uribe Juan Agent 25 SW 9th Street, MIAMI, FL, 33130
MIAMI SPECIAL LLC Auth -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000114863 SELECTIA HOTEL EXPIRED 2019-10-23 2024-12-31 - 485 BRICKELL AVE, SUITE 4307, MIAMI, FL, 33131
G18000075470 MIAMI VACATION RENTALS.COM ACTIVE 2018-07-10 2028-12-31 - 25 SW 9TH ST, SUITE 401, MIAMI, FL, 33130
G15000071080 MIAMI APARTMENT RENTALS ACTIVE 2015-07-08 2025-12-31 - 485 BRICKELL AVE #4307, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-10-07 2889 McFarlane Rd, MIAMI, FL 33133 -
CHANGE OF PRINCIPAL ADDRESS 2024-09-11 2889 McFarlane Rd, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2024-03-04 Uribe, Juan -
REGISTERED AGENT ADDRESS CHANGED 2024-03-04 25 SW 9th Street, 401, MIAMI, FL 33130 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-03-24
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-27
ANNUAL REPORT 2015-01-09

Date of last update: 02 Apr 2025

Sources: Florida Department of State