Search icon

SOUTH FLORIDA FUNGI LLC - Florida Company Profile

Company Details

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

SOUTH FLORIDA FUNGI 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: 10 Oct 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 02 Jul 2020 (5 years ago)
Document Number: L17000209927
FEI/EIN Number 82-4361033

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

Address: 6915 SW 99TH AVE, MIAMI, FL, 33173, US
Mail Address: 6915 SW 99TH AVE, MIAMI, FL, 33173, US
ZIP code: 33173
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASTELLON ARTURO D Manager 6915 SW 99th Ave, MIAMI, FL, 33173
CASTELLON CARMEN A Manager 6915 SW 99TH AVE, MIAMI, FL, 33173
CASTELLON CARMEN A Agent 6915 SW 99TH AVE, MIAMI, FL, 33173

Events

Event Type Filed Date Value Description
LC AMENDMENT 2020-07-02 - -
REGISTERED AGENT NAME CHANGED 2020-07-02 CASTELLON, CARMEN A -
CHANGE OF PRINCIPAL ADDRESS 2019-04-02 6915 SW 99TH AVE, MIAMI, FL 33173 -
CHANGE OF MAILING ADDRESS 2019-04-02 6915 SW 99TH AVE, MIAMI, FL 33173 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-02 6915 SW 99TH AVE, MIAMI, FL 33173 -
LC NAME CHANGE 2018-01-16 SOUTH FLORIDA FUNGI LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-31
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-01-13
LC Amendment 2020-07-02
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-05
LC Name Change 2018-01-16

Date of last update: 02 May 2025

Sources: Florida Department of State