Search icon

FROM HERE GROUP LLC - Florida Company Profile

Company Details

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

FROM HERE 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: 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: 24 Apr 2019 (6 years ago)
Date of dissolution: 22 Sep 2023 (a year ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (a year ago)
Document Number: L19000111644
FEI/EIN Number NOT APPLICABLE

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

Address: 2701 Park Ave., Detroit, MI, 48201, US
Mail Address: 2701 Park Ave., Detroit, MI, 48201, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ADRIAN FERNANDEZ Managing Member 2701 Park Ave., Detroit, MI, 48201
SANDRA BENITEZ Managing Member 2701 Park Ave., Detroit, MI, 48201
PEREYRA JOAQUIN Manager 2701 Park Ave., Detroit, MI, 48201
FERNANDEZ VILLASBOASNICOLAS Managing Member 2701 Park Ave., Detroit, MI, 48201
FERNANDEZ VILLASBOASIGNACIO Managing Member 2701 Park Ave., Detroit, MI, 48201
FERNANDEZ VILLASBOASMANUEL Managing Member 2701 Park Ave., Detroit, MI, 48201
PEREYRA JOAQUIN RUBEN Agent 4319 DOGWOOD CIR, Weston, FL, 33331

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-09-21 2701 Park Ave., 1106, Detroit, MI 48201 -
CHANGE OF MAILING ADDRESS 2022-09-21 2701 Park Ave., 1106, Detroit, MI 48201 -
REGISTERED AGENT ADDRESS CHANGED 2022-09-21 4319 DOGWOOD CIR, Weston, FL 33331 -
LC AMENDMENT 2019-05-08 - -

Documents

Name Date
ANNUAL REPORT 2022-09-21
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-06-30
LC Amendment 2019-05-08
Florida Limited Liability 2019-04-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State