Entity Name: | FG01 MECHANICAL SERVICE LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FG01 MECHANICAL SERVICE 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. |
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: | 09 Nov 2020 (4 years ago) |
Document Number: | L20000353523 |
FEI/EIN Number |
85-3942688
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 30070 S Dixie Hwy, HOMESTEAD, FL, 33033, US |
Mail Address: | 30070 S Dixie Hwy, HOMESTEAD, FL, 33033, US |
ZIP code: | 33033 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CAPITOL CORPORATE SERVICES, INC. | Agent | - |
ZAKHARCHENKO SERHII | GENE | 30070 S Dixie Hwy, HOMESTEAD, FL, 33033 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G22000104791 | ROYAL AUTOMOTIVE | ACTIVE | 2022-08-31 | 2027-12-31 | - | 30070 S DIXIE HWY, HOMESTEAD, FL, 33033 |
G22000089539 | ROYAL AUTOMOTIVE SERVICE | ACTIVE | 2022-07-29 | 2027-12-31 | - | 30070 S. DIXIE HIGHWAY, HOMESTEAD, FL, 33033 |
G20000149873 | FGROUND | ACTIVE | 2020-11-23 | 2025-12-31 | - | 24601 PACKINGHOUSE ROAD UNIT 6, HOMESTEAD, FL, 33032 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-07-11 | Capitol Corporate Services, Inc. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-07-11 | 515 E Park Ave, 2nd Floor, Tallahassee, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-03 | 30070 S Dixie Hwy, HOMESTEAD, FL 33033 | - |
CHANGE OF MAILING ADDRESS | 2022-01-03 | 30070 S Dixie Hwy, HOMESTEAD, FL 33033 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
AMENDED ANNUAL REPORT | 2024-07-12 |
AMENDED ANNUAL REPORT | 2024-07-11 |
ANNUAL REPORT | 2024-04-24 |
ANNUAL REPORT | 2023-04-04 |
AMENDED ANNUAL REPORT | 2022-08-05 |
AMENDED ANNUAL REPORT | 2022-07-28 |
AMENDED ANNUAL REPORT | 2022-07-25 |
ANNUAL REPORT | 2022-01-03 |
ANNUAL REPORT | 2021-03-15 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State