Search icon

FRANCIA SERVICES 2006, LLC - Florida Company Profile

Company Details

Entity Name: FRANCIA SERVICES 2006, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANCIA SERVICES 2006, 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: 26 Jul 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Mar 2018 (7 years ago)
Document Number: L16000138976
FEI/EIN Number 371834947

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

Address: 6405 NW 105TH CT, DORAL, FL, 33178, US
Mail Address: 6405 NW 105TH CT, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TREJO MOLINA JOSMARY A Manager 6405 NW 105TH CT, DORAL, FL, 33178
TREJO MOLINA JOSMARY A Agent 6405 NW 105TH CT, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000071547 THE REAL ESTATE HOTSPOT EXPIRED 2018-06-26 2023-12-31 - 2651 NW 84TH AVE, UNIT 102, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-04-01 6405 NW 105TH CT, DORAL, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2022-04-01 6405 NW 105TH CT, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2022-04-01 6405 NW 105TH CT, DORAL, FL 33178 -
LC AMENDMENT 2018-03-29 - -
REGISTERED AGENT NAME CHANGED 2018-03-29 TREJO MOLINA, JOSMARY A -
REINSTATEMENT 2018-02-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-09-22 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-01
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-03-11
ANNUAL REPORT 2019-04-29
LC Amendment 2018-03-29
REINSTATEMENT 2018-02-10
LC Amendment 2016-09-22
Florida Limited Liability 2016-07-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State