Search icon

FLUMEN TECHNOLOGIES LLC - Florida Company Profile

Company Details

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

FLUMEN TECHNOLOGIES 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 20 Jun 2018 (7 years ago)
Date of dissolution: 24 Sep 2021 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (3 years ago)
Document Number: L18000151125
FEI/EIN Number 83-0997887

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

Address: 475 N Federal Hwy, 2704, Fort Lauderdale, FL, 33301, US
Mail Address: 475 N Federal Hwy, 2704, Fort Lauderdale, FL, 33301, US
ZIP code: 33301
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANDOVAL EDUARDO Chief Executive Officer 475 N Federal Hwy, ft lauderdale, FL, 33301
ROUGH CAMERON Chief Technical Officer 6593 HIGHLAND PINES CIRCLE, FT MYERS, FL, 33966
SANDOVAL EDUARDO Agent 475 N Federal Hwy, Ft Lauderdale, FL, 33301

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-01 475 N Federal Hwy, 2704, Fort Lauderdale, FL 33301 -
CHANGE OF MAILING ADDRESS 2020-11-01 475 N Federal Hwy, 2704, Fort Lauderdale, FL 33301 -
REINSTATEMENT 2020-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-11-11 475 N Federal Hwy, apt 2704, Ft Lauderdale, FL 33301 -
REINSTATEMENT 2019-11-11 - -
REGISTERED AGENT NAME CHANGED 2019-11-11 SANDOVAL, EDUARDO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
REINSTATEMENT 2020-11-01
REINSTATEMENT 2019-11-11
Florida Limited Liability 2018-06-20

Date of last update: 02 Mar 2025

Sources: Florida Department of State