Search icon

FLBARGES MARINE CONSTRUCTION LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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