Search icon

FUENTES FLOORING & PAINTING LLC - Florida Company Profile

Company Details

Entity Name: FUENTES FLOORING & PAINTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FUENTES FLOORING & PAINTING 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: 19 Sep 2016 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 22 Nov 2021 (3 years ago)
Document Number: L16000181782
FEI/EIN Number 81-4038516

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

Address: 13724 sw 181st, MIAMI, FL, 33177, US
Mail Address: 13724 SW 181ST, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FUENTES YOSMANI Sr. Manager 13724 SW 181ST, MIAMI, FL, 33177
FUENTES YASMANY Sr. Agent 13724 SW 181ST, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000115743 SPEEDY WAY CARGO TRANSPORTATION LLC EXPIRED 2016-10-25 2021-12-31 - 5011 2ND STREET WEST, LEHIGH ACRES, FL, 33971

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-19 13724 sw 181st, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2024-04-19 13724 sw 181st, MIAMI, FL 33177 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-19 13724 SW 181ST, MIAMI, FL 33177 -
LC NAME CHANGE 2021-11-22 FUENTES FLOORING & PAINTING LLC -
REGISTERED AGENT NAME CHANGED 2017-03-14 FUENTES, YASMANY, Sr. -

Documents

Name Date
ANNUAL REPORT 2024-04-19
ANNUAL REPORT 2023-03-24
ANNUAL REPORT 2022-04-06
LC Name Change 2021-11-22
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-04-13
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-03-14
Florida Limited Liability 2016-09-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State