Search icon

FOGHEAD, LLC. - Florida Company Profile

Company Details

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

FOGHEAD, 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: 11 Sep 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 12 Oct 2023 (a year ago)
Document Number: L15000155615
FEI/EIN Number 475321753

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

Address: 79 harbor dr, KEY BISCAYNE, FL, 33149, US
Mail Address: 79 harbor dr, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BIGNON ROMAIN Manager 800 CRANDON BLVD # 200, KEY BISCAYNE, FL, 33149
SHAPIRO CRAIG BEsq. Agent BUCHBINDER & ELEGANT, P.A., MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2023-10-12 79 harbor dr, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2023-10-12 79 harbor dr, KEY BISCAYNE, FL 33149 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2016-09-28 BUCHBINDER & ELEGANT, P.A., 46 SW. 1ST STREET, 4TH FLOOR, MIAMI, FL 33130 -
REINSTATEMENT 2016-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-09-28 SHAPIRO, CRAIG B, Esq. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC NAME CHANGE 2015-09-29 FOGHEAD, LLC. -

Documents

Name Date
ANNUAL REPORT 2024-01-05
REINSTATEMENT 2023-10-12
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
AMENDED ANNUAL REPORT 2017-04-03
ANNUAL REPORT 2017-01-12
REINSTATEMENT 2016-09-28

Date of last update: 02 Mar 2025

Sources: Florida Department of State