Search icon

FRANCOLI SERVICES LLC - Florida Company Profile

Company Details

Entity Name: FRANCOLI SERVICES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FRANCOLI SERVICES 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: 15 Nov 2021 (3 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Nov 2022 (2 years ago)
Document Number: L21000489434
FEI/EIN Number 873616737

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

Mail Address: 16528 SW 97TH ST., MIAMI, FL, 33196, US
Address: 3659 Grand Ave, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent -
Franco Diana D Manager 16528 SW 97th St, Miami, FL, 33196
Olivardia Javier A Manager 16528 SW 97th St, Miami, FL, 33196
Sanchez De OlivardiaMarcela Manager 16528 SW 97th St, Miami, FL, 33196

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000125479 THE T&F COFFEE CO. ACTIVE 2023-10-10 2028-12-31 - 16528 SW 97TH ST, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-01-28 UNITED STATES CORPORATION AGENTS, INC. -
CHANGE OF PRINCIPAL ADDRESS 2024-09-17 16528 SW 97TH ST, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2023-02-15 16528 SW 97TH ST, MIAMI, FL 33196 -
REGISTERED AGENT ADDRESS CHANGED 2023-02-15 476 Riverside Ave., Jacksonville, FL 32202 -
REGISTERED AGENT NAME CHANGED 2022-11-11 UNITED STATES CORPORATION AGENTS, INC. -
REINSTATEMENT 2022-11-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-28
ANNUAL REPORT 2024-02-03
ANNUAL REPORT 2023-02-15
REINSTATEMENT 2022-11-11
Florida Limited Liability 2021-11-15

Date of last update: 02 May 2025

Sources: Florida Department of State