Search icon

FISHERTON INV. LLC - Florida Company Profile

Company Details

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

FISHERTON INV. 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: 20 May 2014 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 06 Oct 2014 (11 years ago)
Document Number: L14000081909
FEI/EIN Number 47-1032429

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

Mail Address: 1071 CHENILLE CIRCLE, WESTON, FL, 33327
Address: 16505 BRIDGE END RD, MIAMI LAKES, FL, 33014
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEDINA LUIS F Managing Member 1071 CHENILLE CRICLE, WESTON, FL, 33327
MOLFINO MARIA E Managing Member 1071 CHENILLE CRICLE, WESTON, FL, 33327
MOLFINO MARIA E Agent 1071 CHENILLE CIRCLE, WESTON, FL, 33327

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2015-03-03 1071 CHENILLE CIRCLE, WESTON, FL 33327 -
LC STMNT OF RA/RO CHG 2014-10-06 - -
CHANGE OF PRINCIPAL ADDRESS 2014-10-06 16505 BRIDGE END RD, MIAMI LAKES, FL 33014 -
CHANGE OF MAILING ADDRESS 2014-10-06 16505 BRIDGE END RD, MIAMI LAKES, FL 33014 -
REGISTERED AGENT NAME CHANGED 2014-10-06 MOLFINO, MARIA E -

Documents

Name Date
ANNUAL REPORT 2025-01-22
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-02-10
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-02-01
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-13
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State