Entity Name: | FAMILY CORNERS AND ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FAMILY CORNERS AND ASSOCIATES, 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. |
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: | 01 Jun 2015 (10 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2019 (6 years ago) |
Document Number: | L15000095381 |
FEI/EIN Number |
47-4191812
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1005 NW 128 ST, NORTH MIAMI, FL, 33168 |
Mail Address: | 1005 NW 128 ST, NORTH MIAMI, FL, 33168 |
ZIP code: | 33168 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STERIL MARIE E | Manager | 1005 NW 128 ST, NORTH MIAMI, FL, 33168 |
Trujillo Marsha E | Manager | 1395 NE 33 AVE, HOMESTEAD, FL, 33033 |
STERIL MARIE E | Agent | 1005 NW 128 ST, NORTH MIAMI, FL, 33168 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G18000026734 | FAMILY CORNERS FOSTER HOME | EXPIRED | 2018-02-22 | 2023-12-31 | - | 1005 NW 128 STREET, NORTH MIAMI, FL, 33168 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2019-10-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2016-10-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-10-21 | STERIL, MARIE E | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2016-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-01-16 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-25 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-01-13 |
REINSTATEMENT | 2019-10-02 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-04-26 |
REINSTATEMENT | 2016-10-21 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State