Search icon

FTC 1207 LLC - Florida Company Profile

Company Details

Entity Name: FTC 1207 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FTC 1207 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: 10 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 15 Aug 2016 (9 years ago)
Document Number: L16000048971
FEI/EIN Number 81-1818333

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

Address: 14601 SW 29TH STREET, STE 202, MIRAMAR, FL, 33027, US
Mail Address: 14601 SW 29TH STREET, STE 202, MIRAMAR, FL, 33027, US
ZIP code: 33027
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARZUKA TONY Authorized Member 14601 SW 29TH STREET, STE 202, MIRAMAR, FL, 33027
YANES CARLOS E Authorized Member 14601 SW 29TH STREET, STE 202, MIRAMAR, FL, 33027
GALAVIS FELIPE Authorized Member 14601 SW 29TH STREET, STE 202, MIRAMAR, FL, 33027
Yanes Carlos Agent 14601 SW 29th St, Miramar, FL, 33027

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2017-02-28 Yanes, Carlos -
REGISTERED AGENT ADDRESS CHANGED 2017-02-28 14601 SW 29th St, Suite 202, Miramar, FL 33027 -
LC AMENDMENT AND NAME CHANGE 2016-08-15 FTC 1207 LLC -
CHANGE OF PRINCIPAL ADDRESS 2016-08-15 14601 SW 29TH STREET, STE 202, MIRAMAR, FL 33027 -
CHANGE OF MAILING ADDRESS 2016-08-15 14601 SW 29TH STREET, STE 202, MIRAMAR, FL 33027 -

Documents

Name Date
ANNUAL REPORT 2024-04-17
ANNUAL REPORT 2023-04-17
ANNUAL REPORT 2022-04-04
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-04-27
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-02-28
LC Amendment and Name Change 2016-08-15
Florida Limited Liability 2016-03-10

Date of last update: 01 Mar 2025

Sources: Florida Department of State