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. |
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 |
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 |
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 | - | - |
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