Entity Name: | FURO MANAGEMENT LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FURO MANAGEMENT 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: | 15 Jan 2016 (9 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 27 Feb 2019 (6 years ago) |
Document Number: | L16000017358 |
FEI/EIN Number |
81-1383457
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1680 Michigan Avenue, Miami Beach, FL, 33139, US |
Mail Address: | 1680 Michigan Avenue, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FUENTES JAIRO A | Manager | 1900 PURDY AVE., MIAMI BEACH, FL, 33139 |
HARIS FUENTES BRIGITTA | Agent | 1680 Michigan Avenue, Miami Beach, FL, 33139 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000028002 | SOUTH BEACH CONDOS REALTY | ACTIVE | 2022-01-31 | 2027-12-31 | - | 1900 PURDY AVE, APT 2411, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-14 | 1680 Michigan Avenue, 700, Miami Beach, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-03-14 | 1680 Michigan Avenue, 700, Miami Beach, FL 33139 | - |
CHANGE OF MAILING ADDRESS | 2024-03-14 | 1680 Michigan Avenue, 700, Miami Beach, FL 33139 | - |
REGISTERED AGENT NAME CHANGED | 2023-04-30 | HARIS FUENTES, BRIGITTA | - |
LC DISSOCIATION MEM | 2019-02-27 | - | - |
REINSTATEMENT | 2018-10-08 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC AMENDMENT | 2016-02-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-14 |
ANNUAL REPORT | 2023-04-30 |
ANNUAL REPORT | 2022-04-27 |
ANNUAL REPORT | 2021-02-01 |
ANNUAL REPORT | 2020-06-29 |
ANNUAL REPORT | 2019-04-29 |
CORLCDSMEM | 2019-02-27 |
REINSTATEMENT | 2018-10-08 |
ANNUAL REPORT | 2017-05-02 |
LC Amendment | 2016-02-16 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State