Search icon

FIRST RESPONSE RESTORATION TEAM LLC - Florida Company Profile

Company Details

Entity Name: FIRST RESPONSE RESTORATION TEAM LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIRST RESPONSE RESTORATION TEAM 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: 24 Aug 2015 (10 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L15000142322
FEI/EIN Number 82-1027139

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

Address: 8567 Coral Way, Suite 385, Miami, FL, 33155, US
Mail Address: 8567 Coral Way, Suite 385, Miami, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ JORGE R Authorized Member 8567 Coral Way, Miami, FL, 33155
HERNANDEZ JORGE R Agent 8567 Coral Way, Miami, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000160764 FIRST RESPONSE RESTORATION TEAM ACTIVE 2020-12-18 2025-12-31 - 8567 CORAL WAY, #385, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2022-04-13 8567 Coral Way, Suite 385, Miami, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-13 8567 Coral Way, Suite 385, Miami, FL 33155 -
CHANGE OF MAILING ADDRESS 2022-04-13 8567 Coral Way, Suite 385, Miami, FL 33155 -
REINSTATEMENT 2020-01-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-05-12 - -
REGISTERED AGENT NAME CHANGED 2017-05-12 HERNANDEZ, JORGE R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-02-16
REINSTATEMENT 2020-01-19
REINSTATEMENT 2017-05-12
Florida Limited Liability 2015-08-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State