Entity Name: | FI CORE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 13 Apr 2017 (8 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 24 Jan 2022 (3 years ago) |
Document Number: | L17000083227 |
FEI/EIN Number | NOT APPLICABLE |
Address: | 2 S BISCAYNE BLVD, SUITE 2000, MIAMI, FL, 33131-1827, US |
Mail Address: | 2 S BISCAYNE BLVD, SUITE 2000, MIAMI, FL, 33131-1827, US |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Address |
---|---|---|
CHOUKROUN DIDIER | Manager | 2 S BISCAYNE BLVD, MIAMI, FL, 331311827 |
Name | Role | Address |
---|---|---|
Choukroun Esther V | Annu | 2 S BISCAYNE BLVD, MIAMI, FL, 331311827 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-02-20 | 2 S BISCAYNE BLVD, SUITE 2000, MIAMI, FL 33131-1827 | No data |
CHANGE OF MAILING ADDRESS | 2024-02-20 | 2 S BISCAYNE BLVD, SUITE 2000, MIAMI, FL 33131-1827 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2023-01-19 | 1201 hays street, Tallahassee, FL 32301 | No data |
LC STMNT OF RA/RO CHG | 2022-01-24 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2022-01-24 | corporation service company | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-15 |
ANNUAL REPORT | 2024-02-20 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-04-26 |
CORLCRACHG | 2022-01-24 |
ANNUAL REPORT | 2021-03-08 |
ANNUAL REPORT | 2020-01-24 |
ANNUAL REPORT | 2019-01-16 |
ANNUAL REPORT | 2018-02-09 |
Florida Limited Liability | 2017-04-13 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State