Search icon

F.L.A.J. HAPPY.FMY.LLC - Florida Company Profile

Company Details

Entity Name: F.L.A.J. HAPPY.FMY.LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F.L.A.J. HAPPY.FMY.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 Oct 2019 (5 years ago)
Date of dissolution: 27 Sep 2024 (5 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (5 months ago)
Document Number: L19000267468
FEI/EIN Number 84-3689940

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

Address: 19790 w. Dixie HWY Suite 1101, Avantura, FL, 33180, US
Mail Address: 19790 w. Dixie HWY Suite 1101, Avantura, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
G & M TAX AND FINANCIAL SERVICES. LLC Agent 20295 NW 2ND AVENUE, MIAMI GARDENS, FL, 33054
FREDERIC OLEON B Manager 16341 NW 18TH COURT, MIAMI GARDENS, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-12-18 - -
CHANGE OF MAILING ADDRESS 2021-12-18 19790 w. Dixie HWY Suite 1101, Avantura, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2021-12-18 19790 w. Dixie HWY Suite 1101, Avantura, FL 33180 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-10-13 G & M TAX AND FINANCIAL SERVICES. LLC -
REINSTATEMENT 2020-10-13 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
REINSTATEMENT 2023-12-14
ANNUAL REPORT 2022-03-05
REINSTATEMENT 2021-12-18
REINSTATEMENT 2020-10-13
Florida Limited Liability 2019-10-24

Date of last update: 02 Mar 2025

Sources: Florida Department of State