Search icon

FF INTERNATIONAL TRADE LLC - Florida Company Profile

Company Details

Entity Name: FF INTERNATIONAL TRADE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FF INTERNATIONAL TRADE 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Mar 2015 (10 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L15000047976
FEI/EIN Number 47-3909246

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

Address: 265 ne 24 st, MIAMI, FL, 33137, US
Mail Address: 265 ne 24 st, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVAS FABIOLA Manager 431 NE 35 ST, MIAMI, FL, 33137
navas fabiana m Manager 265 ne 24 st, MIAMI, FL, 33137
NAVAS FABIOLA Agent 265 ne 24 st, MIAMI, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000048494 JUST FOR ME EXPIRED 2015-05-15 2020-12-31 - 1200 WEST AVE #625, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-11-10 - -
CHANGE OF MAILING ADDRESS 2016-11-10 265 ne 24 st, 107, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2016-11-10 265 ne 24 st, 107, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2016-11-10 NAVAS, FABIOLA -
REGISTERED AGENT ADDRESS CHANGED 2016-11-10 265 ne 24 st, 107, MIAMI, FL 33137 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
REINSTATEMENT 2016-11-10
Florida Limited Liability 2015-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State