Search icon

LA MANO FUERTE L.L.C - Florida Company Profile

Company Details

Entity Name: LA MANO FUERTE L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA MANO FUERTE L.L.C 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: 25 May 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Jul 2024 (9 months ago)
Document Number: L16000101925
FEI/EIN Number 81-2830418

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

Address: 1871 NW SOUTH RIVER DR, Miami, FL, 33125, US
Mail Address: 1871 NW SOUTH RIVER DR, Miami, FL, 33125, US
ZIP code: 33125
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Alexander Owne 1871 NW SOUTH RIVER DR, Miami, FL, 33125
PEREZ ALEXANDER Agent 1871 NW SOUTH RIVER DR, Miami, FL, 33125

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000029095 FUERTE EXPIRED 2018-02-28 2023-12-31 - 15980 SW 42 TERR, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-07-31 1871 NW SOUTH RIVER DR, 1902, Miami, FL 33125 -
CHANGE OF PRINCIPAL ADDRESS 2024-07-31 1871 NW SOUTH RIVER DR, 1902, Miami, FL 33125 -
CHANGE OF MAILING ADDRESS 2024-07-31 1871 NW SOUTH RIVER DR, 1902, Miami, FL 33125 -
REINSTATEMENT 2024-07-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-12-11 PEREZ, ALEXANDER -
REINSTATEMENT 2020-12-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2024-07-31
REINSTATEMENT 2024-07-25
REINSTATEMENT 2020-12-11
ANNUAL REPORT 2017-04-11
Florida Limited Liability 2016-05-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State