Search icon

FASC GLOBAL ENTERPRISES LLC - Florida Company Profile

Company Details

Entity Name: FASC GLOBAL ENTERPRISES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FASC GLOBAL ENTERPRISES 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: 06 Jun 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 08 Feb 2023 (2 years ago)
Document Number: L16000109388
FEI/EIN Number 82-2180972

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

Address: 200-172ND STREET SUITE 112, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: PO BOX 601101, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDOVAL-CASTANEDA FABIO A Authorized Member 200-172ND STREET SUITE 112, SUNNY ISLES BEACH, FL, 33160
Sandoval-Castaneda Claudia Auth PO BOX 601101, SUNNY ISLES BEACH, FL, 33160
SANDOVAL-CASTANEDA Fabio A Agent 200-172ND STREET SUITE 112, SUNNY ISLES BEACH, FL, 33160

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000121368 ACE TWO HOURS AIR CONDITIONING EXPIRED 2017-11-03 2022-12-31 - PO BOX 601101, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-02-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-01-27 - -
REGISTERED AGENT NAME CHANGED 2021-01-27 SANDOVAL-CASTANEDA, Fabio A -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2017-10-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-30
REINSTATEMENT 2023-02-08
REINSTATEMENT 2021-01-27
ANNUAL REPORT 2019-04-15
ANNUAL REPORT 2018-04-14
REINSTATEMENT 2017-10-27
Florida Limited Liability 2016-06-06

Date of last update: 03 Mar 2025

Sources: Florida Department of State