Search icon

FEG HOLDINGS, LLC

Company Details

Entity Name: FEG HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Feb 2016 (9 years ago)
Document Number: L16000035848
FEI/EIN Number 81-1557605
Address: 1100 Brickell Bay Drive, Miami, FL, 33231, US
Mail Address: 1100 Brickell Bay Drive, Miami, FL, 33231, US
ZIP code: 33231
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
FEG HOLDINGS LLC 401K PLAN 2023 811557605 2024-08-24 FEG HOLDINGS LLC 52
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2023-02-01
Business code 721110
Sponsor’s telephone number 7862300521
Plan sponsor’s address 185 SE 14TH TER, STE 102, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2024-08-24
Name of individual signing SHIRLEY HORNER
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
Stearns Mishel Agent 1100 Brickell Bay Drive, Miami, FL, 33231

Manager

Name Role Address
Stearns Mishel Manager 1100 Brickell Bay Drive, Miami, FL, 33231

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000156886 FORTUNE HOUSE HOTEL ACTIVE 2024-12-27 2029-12-31 No data 185 SE 14TH TERRACE, SUITE 102, MIAMI, FL, 33131
G24000118270 BAGEL BARN OF BRICKELL INC ACTIVE 2024-09-20 2029-12-31 No data 185 SE 14TH TERRACE, MIAMI, FL, 33131
G21000096049 MADISONS ACTIVE 2021-07-22 2026-12-31 No data 185 SE 14TH TERRACE, STE 101, MIAMI, FL, 33131
G16000034843 FORTUNE HOUSE HOTEL EXPIRED 2016-04-06 2021-12-31 No data FEG HOLDINGS, LLC, 201 ALHAMBRA CIRCLE, SUITE 601, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-07-24 Stearns, Mishel No data
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 1100 Brickell Bay Drive, 310819, Miami, FL 33231 No data
CHANGE OF MAILING ADDRESS 2022-04-27 1100 Brickell Bay Drive, 310819, Miami, FL 33231 No data
REGISTERED AGENT ADDRESS CHANGED 2022-04-27 1100 Brickell Bay Drive, 310819, Miami, FL 33231 No data

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-24
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-21
AMENDED ANNUAL REPORT 2022-08-11
ANNUAL REPORT 2022-04-27
AMENDED ANNUAL REPORT 2021-04-09
ANNUAL REPORT 2021-03-25
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01

Date of last update: 02 Feb 2025

Sources: Florida Department of State