Entity Name: | FIXITMOBILE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 03 Apr 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 28 Sep 2016 (8 years ago) |
Document Number: | L15000059128 |
FEI/EIN Number | 47-3624173 |
Address: | 650 sw 98 terrace, Pembroke Pines, FL, 33025, US |
Mail Address: | 650 sw 98 terrace, Pembroke Pines, FL, 33025, US |
ZIP code: | 33025 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FERMIN MICHAEL E | Agent | 650 sw 98 terrace, Pembroke Pines, FL, 33025 |
Name | Role | Address |
---|---|---|
FERMIN MICHAEL E | Manager | 650 sw 98 terrace, Pembroke Pines, FL, 33025 |
Name | Role | Address |
---|---|---|
Fermin Nicole M | Auth | 650 sw 98 terrace, Pembroke Pines, FL, 33025 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-01-20 | 650 sw 98 terrace, Pembroke Pines, FL 33025 | No data |
CHANGE OF MAILING ADDRESS | 2022-01-20 | 650 sw 98 terrace, Pembroke Pines, FL 33025 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-20 | 650 sw 98 terrace, Pembroke Pines, FL 33025 | No data |
REINSTATEMENT | 2016-09-28 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2016-09-28 | FERMIN, MICHAEL E | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | No data | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-25 |
ANNUAL REPORT | 2023-01-14 |
ANNUAL REPORT | 2022-01-20 |
ANNUAL REPORT | 2021-01-22 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-02-09 |
ANNUAL REPORT | 2018-03-30 |
ANNUAL REPORT | 2017-03-17 |
REINSTATEMENT | 2016-09-28 |
Florida Limited Liability | 2015-04-03 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State