Search icon

FIXLAND INVESTMENT LLC - Florida Company Profile

Company Details

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

FIXLAND INVESTMENT 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: 24 Jun 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Nov 2018 (7 years ago)
Document Number: L14000100625
FEI/EIN Number 47-1173688

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

Address: 5241 NW 108TH AVE, DORAL, FL, 33178, US
Mail Address: 5241 NW 108TH AVENUE, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FULOP JORGE L Managing Member 5241 NW 108TH AVE, DORAL, FL, 33178
CATALDO - FULOP LAURA Managing Member 5241 NW 108TH AVE, DORAL, FL, 33178
FULOP JORGE L Agent 5241 NW 108TH AVENUE, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000054274 MY FIXLAND EXPIRED 2016-06-01 2021-12-31 - 10470 NW 26TH STREET, STE A, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-13 5241 NW 108TH AVE, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 5241 NW 108TH AVE, DORAL, FL 33178 -
REINSTATEMENT 2018-11-13 - -
REGISTERED AGENT NAME CHANGED 2018-11-13 FULOP, JORGE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC STMNT CORR 2014-07-02 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J25000003843 ACTIVE 1000001023630 DADE 2024-12-24 2045-01-02 $ 3,178.89 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 3750 NW 87TH AVE STE 300, DORAL FL331782430

Documents

Name Date
ANNUAL REPORT 2024-03-04
ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-03
ANNUAL REPORT 2019-04-23
REINSTATEMENT 2018-11-13
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-07-15

USAspending Awards / Financial Assistance

Date:
2020-07-24
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
43000.00
Total Face Value Of Loan:
43000.00
Date:
2020-07-08
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
2000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Date of last update: 02 May 2025

Sources: Florida Department of State