Entity Name: | FLBARGES MARINE CONSTRUCTION LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FLBARGES MARINE CONSTRUCTION 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: | 15 Feb 2017 (8 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 18 Jan 2022 (3 years ago) |
Document Number: | L17000041801 |
FEI/EIN Number |
47-5126947
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6906 NW 46st, miami, FL, 33166, US |
Mail Address: | 6908 NW 46 ST, MIAMI, FL, 33166 |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
FARINAS NODEL | Authorized Member | 6908 NW 46 ST, MIAMI, FL, 33166 |
RAMOS ACOSTA REYNALDO E | Auth | 9861 DOMINICAN DR, CUTLER BAY, FL, 33189 |
Farinas Liz R | Agent | 357 Almeria Ave., coral gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REINSTATEMENT | 2022-01-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-18 | 357 Almeria Ave., suite 103, coral gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2022-01-18 | Farinas, Liz Rachel | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-18 | 6906 NW 46st, miami, FL 33166 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2019-10-24 | - | - |
CHANGE OF MAILING ADDRESS | 2019-10-24 | 6906 NW 46st, miami, FL 33166 | - |
LC AMENDMENT | 2019-10-18 | - | - |
REINSTATEMENT | 2019-10-18 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J20000132254 | ACTIVE | 2019-008055-CC-23 | MIAMI-DADE COUNTY COURT | 2019-09-10 | 2025-03-03 | $8,094.02 | AMERICAN BUILDERS & CONTRACTORS SUPPLY CO INC., 1 ABC PKWY, BELOIT, WI 53511 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-03-27 |
ANNUAL REPORT | 2024-03-12 |
ANNUAL REPORT | 2023-04-27 |
REINSTATEMENT | 2022-01-18 |
AMENDED ANNUAL REPORT | 2019-11-22 |
LC Amendment | 2019-10-24 |
REINSTATEMENT | 2019-10-18 |
LC Amendment | 2019-10-18 |
ANNUAL REPORT | 2018-09-17 |
LC Amendment | 2017-03-28 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State