Search icon

FREEDOM TRUST CO., LLC - Florida Company Profile

Company Details

Entity Name: FREEDOM TRUST CO., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FREEDOM TRUST CO., 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: 17 May 1999 (26 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 28 May 2010 (15 years ago)
Document Number: L99000002827
FEI/EIN Number 522350346

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

Address: 166 NE 54 STREET, MIAMI, FL, 33137
Mail Address: 166 NE 54 STREET, MIAMI, FL, 33137
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Neree Dufirstson Manager 166 NE 54 Street, Miami, FL, 33137
NEREE DUFIRSTSON J Agent 166 NE 54 STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-05-28 166 NE 54 STREET, MIAMI, FL 33137 -
CANCEL ADM DISS/REV 2010-05-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
LC AMENDMENT AND NAME CHANGE 2008-01-10 FREEDOM TRUST CO., LLC -
CHANGE OF PRINCIPAL ADDRESS 2006-06-21 166 NE 54 STREET, MIAMI, FL 33137 -
CANCEL ADM DISS/REV 2006-06-21 - -
CHANGE OF MAILING ADDRESS 2006-06-21 166 NE 54 STREET, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2006-06-21 NEREE, DUFIRSTSON J -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -
REINSTATEMENT 2001-11-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-07-31
ANNUAL REPORT 2022-06-23
ANNUAL REPORT 2021-02-04
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-03-11
ANNUAL REPORT 2015-01-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State