Search icon

THE FORTRESS LUXURY FINISHES, LLC. - Florida Company Profile

Company Details

Entity Name: THE FORTRESS LUXURY FINISHES, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE FORTRESS LUXURY FINISHES, 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: 01 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2019 (5 years ago)
Document Number: L15000149968
FEI/EIN Number 47-5010883

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

Address: 7001 West 20th Avenue, HIALEAH, FL, 33014, US
Mail Address: 7001 West 20th Avenue, HIALEAH, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ ALEJANDRO Manager 7001 West 20th Avenue, HIALEAH, FL, 33014
Gonzalez Cristian E Auth 7001 West 20th Avenue, HIALEAH, FL, 33014
GONZALEZ Cristian E Agent 7001 West 20th Avenue, HIALEAH, FL, 33014

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-11-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-14 7001 West 20th Avenue, Unit A 2, HIALEAH, FL 33014 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-14 7001 West 20th Avenue, Unit A 2, HIALEAH, FL 33014 -
CHANGE OF MAILING ADDRESS 2017-03-14 7001 West 20th Avenue, Unit A 2, HIALEAH, FL 33014 -
REGISTERED AGENT NAME CHANGED 2017-03-14 GONZALEZ, Cristian Eduardo -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J17000297210 TERMINATED 1000000743755 DADE 2017-05-19 2037-05-24 $ 7,443.64 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J16000713473 TERMINATED 1000000725736 DADE 2016-10-31 2036-11-03 $ 15,436.20 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-15
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-26
REINSTATEMENT 2019-11-20
REINSTATEMENT 2018-11-07
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-04-28
Florida Limited Liability 2015-09-01

Date of last update: 03 May 2025

Sources: Florida Department of State