Search icon

FAMARES, LLC - Florida Company Profile

Company Details

Entity Name: FAMARES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FAMARES, 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: 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: 13 Aug 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Sep 2018 (7 years ago)
Document Number: L15000137369
FEI/EIN Number 47-4817037

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

Mail Address: 18802 SW 55TH STREET, MIRAMAR, FL, 33029, US
Address: 1629 NE 163RD STREET, NORTH MIAMI BEACH, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAYDEE LUCIA CAPOBIANCO Manager 4001 S OCEAN DRIVE, HOLLYWOOD, FL, 33019
ESTARI MARCELA N Manager 4001 S OCEAN DRIVE, HOLLYWOOD, FL, 33019
NOCETTO MATIAS T Manager 4001 S OCEAN DRIVE, HOLLYWOOD, FL, 33019
SEMA INVESTMENTS, LLC Agent -

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-02-09 1629 NE 163RD STREET, NORTH MIAMI BEACH, FL 33162 -
REGISTERED AGENT NAME CHANGED 2024-02-09 SEMA INVESTMENTS LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-09 18802 SW 55TH ST, MIRAMAR, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-27 1629 NE 163RD STREET, NORTH MIAMI BEACH, FL 33162 -
LC AMENDMENT 2018-09-10 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-08
ANNUAL REPORT 2019-01-31
LC Amendment 2018-09-10
ANNUAL REPORT 2018-01-12
ANNUAL REPORT 2017-01-29
ANNUAL REPORT 2016-02-19

Date of last update: 03 Apr 2025

Sources: Florida Department of State