Search icon

FM EVENT SHAREHOLDER, LLC - Florida Company Profile

Company Details

Entity Name: FM EVENT SHAREHOLDER, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FM EVENT SHAREHOLDER, 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 Jan 2020 (5 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 26 Feb 2020 (5 years ago)
Document Number: L20000014057
FEI/EIN Number NOT APPLICABLE

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

Address: 16850 S GLADES DR, C/O FRANK MARTINEZ PA, MIAMI, FL, 33162, US
Mail Address: P.O. BOX 371303, MIAMI, FL, 33137, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ FRANK Manager PO BOX 371303, MIAMI, FL, 33137
FRANK MARTINEZ PA Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000010194 305 DAY ACTIVE 2020-01-22 2025-12-31 - PO BOX 371303, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-26 16850 S GLADES DR, C/O FRANK MARTINEZ PA, 2J, MIAMI, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2024-04-26 16850 S GLADES DR, C/O FRANK MARTINEZ PA, 2J, MIAMI, FL 33162 -
LC NAME CHANGE 2020-02-26 FM EVENT SHAREHOLDER, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000108243 TERMINATED 1000000917586 HILLSBOROU 2022-02-28 2032-03-02 $ 727.49 STATE OF FLORIDA, DEPARTMENT OF REVENUE, TAMPA SERVICE CENTER, 5483 W WATERS AVE STE 1210, TAMPA FL336341236

Documents

Name Date
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-09
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-11
LC Name Change 2020-02-26
Florida Limited Liability 2020-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State