Search icon

FOSOBA GROUP LLC - Florida Company Profile

Company Details

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

FOSOBA GROUP 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: 24 May 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Apr 2021 (4 years ago)
Document Number: L18000130740
FEI/EIN Number 83-0663843

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

Address: 8946 Ivy Stark Blvd., Wesley Chapel, FL, 33545, US
Mail Address: 8946 Ivy Stark Blvd., Wesley Chapel, FL, 33545, US
ZIP code: 33545
County: Pasco
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANI FREDY Manager 1954 Timberline Rd, WESTON, FL, 33327
HERNANI ERIKA Authorized Member 1954 TIMBERLANE RD, WESTON, FL, 33327
Hernani Andrea Corp 8946 Ivy Stark Blvd., Wesley Chapel, FL, 33545
Hernani Omar A Chief Financial Officer 8946 Ivy Stark Blvd., Wesley Chapel, FL, 33545
Hernani Fredy Agent 1820 N CORPORATE LAKES BLVD STE 204, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-06-12 8946 Ivy Stark Blvd., Wesley Chapel, FL 33545 -
CHANGE OF MAILING ADDRESS 2023-06-12 8946 Ivy Stark Blvd., Wesley Chapel, FL 33545 -
REINSTATEMENT 2021-04-26 - -
REGISTERED AGENT NAME CHANGED 2021-04-26 Hernani, Fredy -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-09-24 1820 N CORPORATE LAKES BLVD STE 204, WESTON, FL 33326 -

Documents

Name Date
ANNUAL REPORT 2024-03-13
ANNUAL REPORT 2023-06-12
ANNUAL REPORT 2022-04-09
REINSTATEMENT 2021-04-26
LC Amendment 2019-09-24
ANNUAL REPORT 2019-03-31
Florida Limited Liability 2018-05-24

Date of last update: 01 Mar 2025

Sources: Florida Department of State