Search icon

FRACTAL BEACH, LLC - Florida Company Profile

Company Details

Entity Name: FRACTAL BEACH, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRACTAL BEACH, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 23 Mar 2017 (8 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L17000067017
FEI/EIN Number 82-1325469

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

Address: 401 NW 40th St, MIAMI, FL, 33127, US
Mail Address: 401 NW 40TH ST, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JEANES TRISTAN Manager 11911 NW 31ST STREET, SUNRISE, FL, 33323
CLARK BRYAN Manager 56 Wykle Rd, Asheville, NC, 28805
ABDELHADI JORDAN Manager 401 NW 40TH ST, MIAMI, FL, 33127
SCHERBERGER ANDERS Manager 401 NW 40TH ST, MIAMI, FL, 33127
Bhatia-Newman Rohan Manager 607 Beach Dr, Annapolis, MD, 21403
SIVERT MARK Manager 565 NW 33rd St, MIAMI, FL, 33127
ABDELHADI JORDAN Agent 401 NW 40TH ST, MIAMI, FL, 33127

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-07-19 - -
CHANGE OF PRINCIPAL ADDRESS 2020-07-19 401 NW 40th St, MIAMI, FL 33127 -
REGISTERED AGENT ADDRESS CHANGED 2020-07-19 401 NW 40TH ST, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2020-07-19 401 NW 40th St, MIAMI, FL 33127 -
REGISTERED AGENT NAME CHANGED 2020-07-19 ABDELHADI, JORDAN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2021-04-17
REINSTATEMENT 2020-07-19
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-03-23

Date of last update: 02 Mar 2025

Sources: Florida Department of State