Entity Name: | FUNMI ENTERPRISES, L.L.C |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FUNMI ENTERPRISES, L.L.C 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. |
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: | 11 Mar 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 04 Dec 2017 (7 years ago) |
Document Number: | L15000044042 |
FEI/EIN Number |
47-3425900
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1735 WoodFern Dr., Boyton Beach, FL, 33436, US |
Mail Address: | 1735 WoodFern Dr., Boyton Beach, FL, 33436, US |
ZIP code: | 33436 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
OGUNRINDE OYINKANSOLA B | Chie | 1735 WoodFern Dr., Boyton Beach, FL, 33436 |
OGUNRINDE OYINKANSOLA B | Agent | 1735 WoodFern Dr., Boyton Beach, FL, 33436 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G15000043192 | FUNMI HEALTHCARE CONSULTING | EXPIRED | 2015-04-29 | 2020-12-31 | - | 1900 NORTH BAYSHORE DRIVE, UNIT 2619, MIAMI, FL, 33132 |
G15000026614 | AVION SUPPLY | EXPIRED | 2015-03-13 | 2020-12-31 | - | 2950 SOUTH DIXIE HWY APT 209, MIAMI, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-05-09 | 1735 WoodFern Dr., Boyton Beach, FL 33436 | - |
CHANGE OF MAILING ADDRESS | 2021-02-06 | 1735 WoodFern Dr., Boyton Beach, FL 33436 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-02-06 | 1735 WoodFern Dr., Boyton Beach, FL 33436 | - |
REINSTATEMENT | 2017-12-04 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-12-04 | OGUNRINDE, OYINKANSOLA B | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-19 |
ANNUAL REPORT | 2023-05-09 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-02-06 |
ANNUAL REPORT | 2020-04-04 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-10 |
REINSTATEMENT | 2017-12-04 |
Florida Limited Liability | 2015-03-11 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State