Search icon

FPC MASTERS, LLC - Florida Company Profile

Company Details

Entity Name: FPC MASTERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FPC MASTERS, 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: 21 Mar 2019 (6 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 30 Dec 2019 (5 years ago)
Document Number: L19000078823
FEI/EIN Number 83-4228706

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

Address: 7913 SW 104TH ST, MIAMI, FL, 33156, US
Mail Address: 7913 SW 104TH ST, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADILLA OSCAR F Manager 7913 SW 104TH STREET, UNIT G107, MIAMI, FL, 33156
PADILLA OSCAR F Agent 7913 SW 104TH ST, MIAMI, FL, 33156

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000066576 FPC CLEANING MULTISERVICE ACTIVE 2024-05-23 2029-12-31 - 7913 SW 104TH ST, G107, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-29 7913 SW 104TH ST, G107, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2022-04-29 7913 SW 104TH ST, G107, MIAMI, FL 33156 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-29 7913 SW 104TH ST, G107, MIAMI, FL 33156 -
LC AMENDMENT AND NAME CHANGE 2019-12-30 FPC MASTERS, LLC -
REGISTERED AGENT NAME CHANGED 2019-12-30 PADILLA, OSCAR FRANCISCO -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-23
ANNUAL REPORT 2020-03-24
LC Amendment and Name Change 2019-12-30
Florida Limited Liability 2019-03-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State