Search icon

FARSAN SRP, LLC - Florida Company Profile

Company Details

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

FARSAN SRP, 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: 29 Jan 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Jul 2022 (3 years ago)
Document Number: L16000021151
FEI/EIN Number 81-1331270

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

Address: 7501 SW 117TH AVENUE, #832910, MIAMI, FL, 33283, US
Mail Address: 7501 SW 117 AVENUE, #832910, MIAMI, FL, 33283, US
ZIP code: 33283
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PATEL MANISHA Manager 7501 SW 117 AVENUE, MIAMI, FL, 33283
PATEL MANISHA Agent 7501 SW 117 AVENUE, #832910, MIAMI, FL, 33283

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000083959 RISHI SNACKS ACTIVE 2022-07-11 2027-12-31 - 7501 SW 117 AVENUE #832910, MIAMI, FL, 33283
G19000065300 TRU BLU FOODS EXPIRED 2019-06-06 2024-12-31 - 10350 SW 62ND STREET, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-12 7501 SW 117TH AVENUE, #832910, MIAMI, FL 33283 -
LC AMENDMENT 2022-07-14 - -
REGISTERED AGENT ADDRESS CHANGED 2022-07-14 7501 SW 117 AVENUE, #832910, MIAMI, FL 33283 -
LC AMENDMENT AND NAME CHANGE 2022-03-25 FARSAN SRP, LLC -
CHANGE OF MAILING ADDRESS 2022-03-25 7501 SW 117TH AVENUE, #832910, MIAMI, FL 33283 -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-12
ANNUAL REPORT 2023-01-23
LC Amendment 2022-07-14
LC Amendment and Name Change 2022-03-25
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-01-30
ANNUAL REPORT 2020-01-25
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-02-08

Date of last update: 01 Apr 2025

Sources: Florida Department of State