Search icon

FORTUNE PARTNERS GROUP LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FORTUNE PARTNERS GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORTUNE PARTNERS GROUP 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: 15 Jun 2015 (10 years ago)
Date of dissolution: 24 Jan 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Jan 2024 (a year ago)
Document Number: L15000103451
FEI/EIN Number 47-4291331

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

Address: 1460 Brickell Avenue, MIAMI, FL, 33131, US
Mail Address: 1460 Brickell Avenue, MIAMI, FL, 33131, US
ZIP code: 33131
City: Miami
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Kestin Ross Agent 1460 Brickell Avenue, MIAMI, FL, 33131
KESTIN ROSS M Manager 1395 BRICKELL AVE, MIAMI, FL, 33131

Legal Entity Identifier

LEI Number:
5299005Z4NJYPLVAMK55

Registration Details:

Initial Registration Date:
2018-07-13
Next Renewal Date:
2022-07-13
Registration Status:
RETIRED
Validation Source:
FULLY_CORROBORATED

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-01-24 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-08 1460 Brickell Avenue, Suite 2600, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-03-08 1460 Brickell Avenue, Suite 2600, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-08 1460 Brickell Avenue, Suite 2600, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2020-05-21 Kestin, Ross -
LC STMNT OF RA/RO CHG 2019-05-10 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-01-24
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-05-21
CORLCRACHG 2019-05-10
ANNUAL REPORT 2019-03-25
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-03-06
ANNUAL REPORT 2016-02-16

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
149365.00
Total Face Value Of Loan:
149365.00

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$149,365
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$149,365
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$150,983.29
Servicing Lender:
JPMorgan Chase Bank, National Association
Use of Proceeds:
Payroll: $113,365
Utilities: $4,000
Rent: $20,000
Healthcare: $12000

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 01 Jul 2025

Sources: Florida Department of State