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. |
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 |
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 |
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 | - |
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 |
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