FRUDECO LLC - Florida Company Profile

Entity Name: | FRUDECO LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 28 Jun 2017 (8 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 01 Nov 2017 (8 years ago) |
Document Number: | L17000140785 |
FEI/EIN Number | 82-2067140 |
Address: | 8212 NE 2ND AVE, MIAMI, FL, 33138, US |
Mail Address: | 8212 NE 2ND AVE, MIAMI, FL, 33138, US |
ZIP code: | 33138 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MOSES KELLY | Manager | 8212 NE 2ND AVE, MIAMI, FL, 33138 |
Weiss Yarden | Chief Executive Officer | 8212 NE 2ND AVE, MIAMI, FL, 33138 |
- | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2022-03-23 | ACCOUNTING & BUSINESS SERVICES, INC | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-23 | 8200 NE 2ND AVE, UNIT 1, MIAMI, FL 33138 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-01 | 8212 NE 2ND AVE, MIAMI, FL 33138 | - |
CHANGE OF MAILING ADDRESS | 2019-10-01 | 8212 NE 2ND AVE, MIAMI, FL 33138 | - |
LC NAME CHANGE | 2017-11-01 | FRUDECO LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-03-23 |
ANNUAL REPORT | 2021-03-15 |
AMENDED ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2020-01-08 |
ANNUAL REPORT | 2019-01-21 |
ANNUAL REPORT | 2018-03-06 |
LC Name Change | 2017-11-01 |
Florida Limited Liability | 2017-06-28 |
This company hasn't received any reviews.
Date of last update: 02 Jul 2025
Sources: Florida Department of State