Search icon

FEMAY LLC. - Florida Company Profile

Company Details

Entity Name: FEMAY LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FEMAY 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: 30 Aug 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 20 Nov 2024 (5 months ago)
Document Number: L16000162400
FEI/EIN Number 81-3699155

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

Address: 19390 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 3281 NW 94TH ST, MIAMI, FL, 33147, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAMIREZ CRUZ CARLOS JUAN Authorized Member 3281 NW 94TH ST, MIAMI, FL, 33147
RAMIREZ CRUZ CARLOS JUAN Agent 3281 NW 94TH ST, MIAMI, FL, 33147

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
LC REVOCATION OF DISSOLUTION 2024-09-17 - -
VOLUNTARY DISSOLUTION 2024-08-15 - -
REGISTERED AGENT ADDRESS CHANGED 2023-04-27 3281 NW 94TH ST, MIAMI, FL 33147 -
CHANGE OF MAILING ADDRESS 2023-04-27 19390 COLLINS AVE, APT 1118, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-03 19390 COLLINS AVE, APT 1118, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT NAME CHANGED 2020-04-29 RAMIREZ CRUZ, CARLOS JUAN -
LC AMENDMENT 2019-07-19 - -
REINSTATEMENT 2019-04-12 - -

Documents

Name Date
REINSTATEMENT 2024-11-20
LC Revocation of Dissolution 2024-09-17
VOLUNTARY DISSOLUTION 2024-08-15
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-02-11
ANNUAL REPORT 2021-03-03
AMENDED ANNUAL REPORT 2020-04-29
ANNUAL REPORT 2020-03-17
LC Amendment 2019-07-19
REINSTATEMENT 2019-04-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State