Search icon

FENCITY LLC - Florida Company Profile

Company Details

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

FENCITY 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: 17 Dec 2018 (6 years ago)
Date of dissolution: 29 Dec 2020 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 29 Dec 2020 (4 years ago)
Document Number: L18000288126
FEI/EIN Number 83-2877123

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

Address: 8717 NW 117th St, Bay 3, Hialeah Gardens, FL, 33018, US
Mail Address: 8717 NW 117th St, Bay 3, Hialeah Gardens, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MILAGROS Manager 8717 NW 117th St, Hialeah Gardens, FL, 33018
GARCIA MICHAR Manager 8717 NW 117th St, Hialeah Gardens, FL, 33018
GARCIA MILAGROS Agent 8717 NW 117th St, Hialeah Gardens, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000014173 SUPERIOR FENCE AND RAIL EXPIRED 2019-01-26 2024-12-31 - 8717 NW 117 ST BAY 3, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-12-29 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-05 8717 NW 117th St, Bay 3, Hialeah Gardens, FL 33018 -
CHANGE OF MAILING ADDRESS 2019-04-05 8717 NW 117th St, Bay 3, Hialeah Gardens, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-05 8717 NW 117th St, Bay 3, Hialeah Gardens, FL 33018 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-12-29
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-05
Florida Limited Liability 2018-12-17

USAspending Awards / Financial Assistance

Date:
2020-08-05
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
78500.00
Total Face Value Of Loan:
78500.00
Date:
2020-07-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15575.00
Total Face Value Of Loan:
0.00
Date:
2020-06-30
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15575.00
Total Face Value Of Loan:
0.00
Date:
2020-05-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
15575.00
Total Face Value Of Loan:
0.00

Date of last update: 02 May 2025

Sources: Florida Department of State