Search icon

FRACTAL II, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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