Search icon

FORWARD FINANCIAL ADVISORS, LLC - Florida Company Profile

Company Details

Entity Name: FORWARD FINANCIAL ADVISORS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FORWARD FINANCIAL ADVISORS, 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: 31 Jan 2020 (5 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 27 May 2022 (3 years ago)
Document Number: L20000037987
FEI/EIN Number 844502193

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

Address: 1881 79TH ST CSWY, APT 1407, NORTH BAY VILLAGE, FL, 33141, US
Mail Address: 1881 79TH ST CSWY, APT 1407, NORTH BAY VILLAGE, FL, 33141, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHRAUNER MOLLY Manager 1881 79th St Cswy, MIAMI BEACH, FL, 33141
WINGET SPADAFORA & SCHWARTZBERG, LLP Agent 14 NE 1ST AVE, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000151353 FORWARD INSURANCE AGENCY, LLC ACTIVE 2024-12-12 2029-12-31 - 1881 79TH STREET CAUSEWAY, SUITE 1407, NORTH BAY VILLAGE, FL, 33141

Events

Event Type Filed Date Value Description
LC STMNT CORR 2022-05-27 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-07 1881 79TH ST CSWY, APT 1407, NORTH BAY VILLAGE, FL 33141 -
CHANGE OF MAILING ADDRESS 2022-02-07 1881 79TH ST CSWY, APT 1407, NORTH BAY VILLAGE, FL 33141 -
REINSTATEMENT 2021-10-06 - -
REGISTERED AGENT NAME CHANGED 2021-10-06 WINGET SPADAFORA & SCHWARTZBERG, LLP -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
LC STMNT CORR 2020-03-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-19
CORLCSTCOR 2022-05-27
ANNUAL REPORT 2022-01-21
REINSTATEMENT 2021-10-06
CORLCSTCOR 2020-03-02
Florida Limited Liability 2020-01-31

Date of last update: 02 May 2025

Sources: Florida Department of State