Search icon

FRACTAL III LLC

Company Details

Entity Name: FRACTAL III LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 04 Oct 2021 (3 years ago)
Document Number: L16000057666
FEI/EIN Number 81-2045058
Address: 16699 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 11100 NW 72 TERR, DORAL, FL, 33178, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role
BP STRATEGIC SOLUTIONS, LLC Agent

Managing Member

Name Role Address
YUNIS SALAME RUBY LEILA Managing Member 16699 COLLINS AVE UNIT 2207, SUNNY ISLES BEACH, FL, 33160
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

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000056129 PALM DRIVE PLAZA ACTIVE 2016-06-07 2026-12-31 No data 11100 NW 72 TER, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-11 16699 COLLINS AVE, UNIT 2207, SUNNY ISLES BEACH, FL 33160 No data
CHANGE OF MAILING ADDRESS 2022-02-11 16699 COLLINS AVE, UNIT 2207, SUNNY ISLES BEACH, FL 33160 No data
LC AMENDMENT 2021-10-04 No data No data
REGISTERED AGENT NAME CHANGED 2019-04-26 BP Strategic Solutions, LLC No data
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 11100 NW 72 TER, Miami, FL 33178 No data
LC AMENDMENT 2016-08-03 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-01-08
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-02-11
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

Date of last update: 02 Feb 2025

Sources: Florida Department of State