Search icon

FACULAS LLC - Florida Company Profile

Company Details

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

FACULAS 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: 27 Apr 2017 (8 years ago)
Document Number: L17000093798
FEI/EIN Number 82-1411658

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

Address: 17690 NW 78 AVE #101, HIALEAH, FL, 33015, US
Mail Address: 17690 NW 78 AVE #101, HIALEAH, FL, 33015, US
ZIP code: 33015
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Casella Luis A Manager 17690 NW 78 AVE #101, HIALEAH, FL, 33015
CATALDO FERNANDA E Member 17690 NW 78 AVE #101, HIALEAH, FL, 33015
Casella Luis A Agent 17690 NW 78 AVE #101, HIALEAH, FL, 33015

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000142412 TOMMY'S TUXEDOS ACTIVE 2021-10-22 2026-12-31 - 17690 NW 78 AVE 101, MIAM, FL, 33015
G21000136949 TOMMY'S TUXEDOS ACTIVE 2021-10-13 2026-12-31 - 17690 NW 78TH AVENUE, #101, HIALEAH, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-10-28 17690 NW 78 AVE #101, HIALEAH, FL 33015 -
CHANGE OF MAILING ADDRESS 2021-10-28 17690 NW 78 AVE #101, HIALEAH, FL 33015 -
REGISTERED AGENT NAME CHANGED 2021-10-28 Casella, Luis Alberto -
REGISTERED AGENT ADDRESS CHANGED 2021-10-28 17690 NW 78 AVE #101, HIALEAH, FL 33015 -

Documents

Name Date
ANNUAL REPORT 2024-04-16
ANNUAL REPORT 2023-04-03
ANNUAL REPORT 2022-04-20
AMENDED ANNUAL REPORT 2021-10-28
AMENDED ANNUAL REPORT 2021-09-15
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-05-01
Florida Limited Liability 2017-04-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State