Search icon

FRADAIS LLC - Florida Company Profile

Company Details

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

FRADAIS 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: 05 Jan 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Nov 2019 (5 years ago)
Document Number: L17000003823
FEI/EIN Number 81-4900439

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

Address: 126 NW 152 Avenue, Pembroke Pines, FL, 33028, US
Mail Address: 126 NW 152 Avenue, Pembroke Pines, FL, 33028, US
ZIP code: 33028
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CONTRERAS EDGAR J Authorized Member 6001 N Circle FALLS DR #302 LAUDERHILL,, LAUDERHILL, FL, 33319
CONTRERAS FRANCO M Authorized Member 6001 N Circle FALLS DR #302 LAUDERHILL,, LAUDERHILL, FL, 33319
CONTRERAS FRANCO Agent 126 NW 152 Avenue, Pembroke Pines, FL, 33028
CANO DE CONTRERAS GLORIA M Authorized Member 6001 N Circle FALLS DR #302 LAUDERHILL,, LAUDERHILL, FL, 33319

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-03-06 - -
CHANGE OF PRINCIPAL ADDRESS 2025-01-17 1401 SW 128th Terrace, Apt H410, Pembroke Pines, FL 33027 -
CHANGE OF MAILING ADDRESS 2025-01-17 1401 SW 128th Terrace, Apt H410, Pembroke Pines, FL 33027 -
REGISTERED AGENT ADDRESS CHANGED 2025-01-17 1401 SW 128th Terrace, Apt H410, Pembroke Pines, FL 33027 -
REGISTERED AGENT NAME CHANGED 2020-01-17 CONTRERAS, FRANCO -
LC STMNT OF RA/RO CHG 2019-11-12 - -

Documents

Name Date
ANNUAL REPORT 2025-01-17
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-01-08
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
CORLCRACHG 2019-11-12
ANNUAL REPORT 2019-02-14
ANNUAL REPORT 2018-02-27
Florida Limited Liability 2017-01-05

Date of last update: 01 Apr 2025

Sources: Florida Department of State