Entity Name: | PURPOSE FINANCIAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PURPOSE FINANCIAL, 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. |
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: | 28 Apr 2016 (9 years ago) |
Last Event: | LC DISSOCIATION MEM |
Event Date Filed: | 07 Sep 2023 (2 years ago) |
Document Number: | L16000084354 |
FEI/EIN Number |
81-2496938
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8600 NW 30th Terrace, MIAMI, FL, 33122, US |
Mail Address: | 8600 NW 30th Terrace, MIAMI, FL, 33122, US |
ZIP code: | 33122 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VERONA FRANCISCO L | Manager | 5709 CLOVERDALE, DAVIE, FL, 33331 |
MONTAGNE RAMOS VICTOR E | Manager | 495 BRICKELL AVE, MIAMI, FL, 33131 |
CORDON HUGO S | Agent | 8600 NW 30th Terrace, MIAMI, FL, 33122 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G19000044341 | PURPOSE TRADING | EXPIRED | 2019-04-08 | 2024-12-31 | - | PO BOX. 654323, MIAMI, FL, 33265-4323 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC DISSOCIATION MEM | 2023-09-07 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-30 | 8600 NW 30th Terrace, Suite 203, MIAMI, FL 33122 | - |
CHANGE OF MAILING ADDRESS | 2019-04-30 | 8600 NW 30th Terrace, Suite 203, MIAMI, FL 33122 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-30 | 8600 NW 30th Terrace, Suite 203, MIAMI, FL 33122 | - |
LC AMENDMENT | 2016-07-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-18 |
CORLCDSMEM | 2023-09-07 |
ANNUAL REPORT | 2023-04-29 |
ANNUAL REPORT | 2022-04-30 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-27 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-14 |
ANNUAL REPORT | 2017-03-15 |
LC Amendment | 2016-07-11 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State