Entity Name: | FRACTAL II, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRACTAL II, 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 19 Feb 2016 (9 years ago) |
Date of dissolution: | 13 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Jan 2023 (2 years ago) |
Document Number: | L16000035779 |
FEI/EIN Number |
81-1999089
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 16699 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 11100 NW 72 Ter, DORAL, FL, 33178, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BP STRATEGIC SOLUTIONS, LLC | Agent | - |
HIRMAS YUNIS ANDRES A | Managing Member | 16699 COLLINS AVE, UNIT 2207, SUNNY ISLES BEACH, FL, 33160 |
HIRMAS YUNIS RUBY M | Managing Member | 16699 COLLINS AVE. UNIT 2207, SUNNY ISLES BEACH, FL, 33160 |
HIRMAS YUNIS CARLOS F | Managing Member | 16699 COLLINS AVE. UNIT 2207, SUNNY ISLES BEACH, FL, 33160 |
YUNIS SALAME RUBY LEILA | Managing Member | 16699 COLLINS AVE. UNIT 2207, SUNNY ISLES BEACH, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-13 | - | - |
CHANGE OF MAILING ADDRESS | 2022-02-11 | 16699 COLLINS AVE, UNIT 2207, SUNNY ISLES BEACH, FL 33160 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-02-11 | 16699 COLLINS AVE, UNIT 2207, SUNNY ISLES BEACH, FL 33160 | - |
LC AMENDMENT | 2021-10-22 | - | - |
LC AMENDMENT | 2021-10-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-26 | 11100 NW 72 Ter, Miami, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2019-04-26 | BP Strategic Solutions, LLC | - |
LC AMENDMENT | 2016-08-03 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-13 |
ANNUAL REPORT | 2022-02-11 |
LC Amendment | 2021-10-22 |
LC Amendment | 2021-10-04 |
ANNUAL REPORT | 2021-03-10 |
ANNUAL REPORT | 2020-02-01 |
ANNUAL REPORT | 2019-04-26 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-02-28 |
LC Amendment | 2016-08-03 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State