Search icon

FURIOUS FOUR, LLC - Florida Company Profile

Company Details

Entity Name: FURIOUS FOUR, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FURIOUS FOUR, 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: 24 Mar 2016 (9 years ago)
Date of dissolution: 20 Jun 2023 (2 years ago)
Last Event: VOLUNTRY DISSOLUTION
Event Date Filed: 20 Jun 2023 (2 years ago)
Document Number: L16000058668
FEI/EIN Number 38-3995383

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

Address: 1450 Brickell Avenue, 18th Floor, MIAMI, FL, 33131, US
Mail Address: 1450 Brickell Avenue, 18th Floor, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORPORATE CREATIONS NETWORK INC. Agent -
LOURENCO DE OLIVEIRARICARDO Manager 1450 Brickell Avenue, 18th Floor, MIAMI, FL, 33131
TANCSIK DE OLIVEIRA NANCY Manager 1450 Brickell Avenue, 18th Floor, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2023-06-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-03-25 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 1450 Brickell Avenue, 18th Floor, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-05-01 1450 Brickell Avenue, 18th Floor, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2018-05-01 Corporate Creations Network Inc. -
REINSTATEMENT 2017-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
CORLCVLDSI 2023-06-20
ANNUAL REPORT 2021-06-08
ANNUAL REPORT 2020-04-30
ANNUAL REPORT 2019-04-17
ANNUAL REPORT 2018-05-01
REINSTATEMENT 2017-10-24
Florida Limited Liability 2016-03-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State