Search icon

FLAG CAPITAL, LLC

Company Details

Entity Name: FLAG CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 27 May 2014 (11 years ago)
Document Number: L14000084454
FEI/EIN Number NOT APPLICABLE
Address: 879 NE 195th St, Unit 428, Miami, FL, 33179, US
Mail Address: 879 NE 195th st, Unit 428, Miami, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
ABRAMOVITCH FRED Agent 879 NE 195TH ST, MIAMI, FL, 33179

Manager

Name Role Address
ABRAMOVITCH FRED Manager 879 NE 195TH ST, UNIT 428, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000103179 SNOOK RETAIL EXPIRED 2018-09-19 2023-12-31 No data 1215 BALD EAGLE DRIVE, MARCO ISLAND, FL, 34145

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2015-04-30 879 NE 195th St, Unit 428, Miami, FL 33179 No data
CHANGE OF MAILING ADDRESS 2015-04-30 879 NE 195th St, Unit 428, Miami, FL 33179 No data

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000518355 TERMINATED 1000000834565 COLLIER 2019-07-22 2029-07-31 $ 199.68 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218
J19000128965 TERMINATED 1000000815469 COLLIER 2019-02-08 2039-02-20 $ 2,200.98 STATE OF FLORIDA, DEPARTMENT OF REVENUE, NAPLES SERVICE CENTER, 3845 BECK BLVD STE 831, NAPLES FL341141218

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-02-07
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-01
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-30

Date of last update: 02 Feb 2025

Sources: Florida Department of State