Search icon

FORCE IMPROVEMENT, LLC - Florida Company Profile

Company Details

Entity Name: FORCE IMPROVEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORCE IMPROVEMENT, 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: 23 Feb 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Aug 2017 (8 years ago)
Document Number: L16000038172
FEI/EIN Number 81-1595548

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

Address: 19790 West Dixie Hwy, Miami, FL, 33180, US
Mail Address: 19790 West Dixie Hwy, Miami, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENEDETTI ERNESTO C Manager 19790 West Dixie Hwy, Miami, FL, 33180
ARAGON REGISTERED AGENTS, INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 19790 West Dixie Hwy, 710, Miami, FL 33180 -
CHANGE OF MAILING ADDRESS 2021-01-13 19790 West Dixie Hwy, 710, Miami, FL 33180 -
LC AMENDMENT 2017-08-15 - -
LC AMENDMENT 2016-06-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000650398 ACTIVE 2024-002982-CA-01 MIAMI DADE CIRCUIT COURT 2024-10-07 2029-10-17 $104,214.01 TD BANK, N.A., 2130 CENTREPARK WEST DRIVE, WEST PALM BEACH, FL 33409

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-06-29
AMENDED ANNUAL REPORT 2019-10-02
ANNUAL REPORT 2019-03-29
AMENDED ANNUAL REPORT 2018-11-06
ANNUAL REPORT 2018-01-30
LC Amendment 2017-08-15

Date of last update: 01 Apr 2025

Sources: Florida Department of State