Search icon

FIGO'S HOUSE, LLC - Florida Company Profile

Company Details

Entity Name: FIGO'S HOUSE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIGO'S HOUSE, 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: 04 Jun 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 04 Nov 2024 (6 months ago)
Document Number: L18000137469
FEI/EIN Number 830814415

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

Address: 1811 N 53 RD AVE, HOLLYWOOD, FL, 33021, US
Mail Address: 8800 NW 36TH ST, 4362, DORAL, FL, 33178, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SULBARAN LUIS A Manager 1811 N 53 AVENUE, HOLLYWOOD, FL, 33021
QUINTERO ADRIANA P Manager 1811 N 53RD AVE HOLLYWOOD, HOLLYWOOD, FL, 33021
SULBARAN LUIS Agent 4835 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000066192 FIGO'S PEPITOS HOUSE EXPIRED 2018-06-07 2023-12-31 - 1917 B HOLLYWOOD BLVD, HOLLYWOOD, FL, 33020

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT NAME CHANGED 2020-10-08 SULBARAN, LUIS -
REINSTATEMENT 2020-10-08 - -
CHANGE OF PRINCIPAL ADDRESS 2020-10-08 1811 N 53 RD AVE, HOLLYWOOD, FL 33021 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J19000825354 ACTIVE 1000000852459 BROWARD 2019-12-13 2039-12-18 $ 5,889.91 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000825362 ACTIVE 1000000852460 BROWARD 2019-12-13 2029-12-18 $ 446.25 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149
J19000395663 ACTIVE 1000000828056 BROWARD 2019-05-24 2039-06-05 $ 2,606.96 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
REINSTATEMENT 2024-11-04
REINSTATEMENT 2023-10-04
AMENDED ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-08-18
REINSTATEMENT 2020-10-08
LC Amendment 2018-11-05
Florida Limited Liability 2018-06-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State