Search icon

FORTUNE STONE PROPERTIES, LLC - Florida Company Profile

Company Details

Entity Name: FORTUNE STONE PROPERTIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
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: 19 Oct 2011 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Sep 2014 (11 years ago)
Document Number: M11000005252
FEI/EIN Number 460512668

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

Address: 11450 NW 21 COURT, PLANTATION, FL, 33323, UN
Mail Address: 11450 NW 21 COURT, PLANTATION, FL, 33323, UN
ZIP code: 33323
County: Broward
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
BERNAL MIGUEL A Manager 11450 NW 21 COURT, PLANTATION, FL, 33323
BERNAL BERTA Manager 11450 NW 21 COURT, PLANTATION, FL, 33323
BERNAL MIGUEL AJR. Agent 11450 NW 21 COURT, PLANTATION, FL, 33323

Events

Event Type Filed Date Value Description
REINSTATEMENT 2014-09-03 - -
CHANGE OF MAILING ADDRESS 2014-09-03 11450 NW 21 COURT, PLANTATION, FL 33323 UN -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2012-02-22 11450 NW 21 COURT, PLANTATION, FL 33323 UN -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000772496 LAPSED 09 74471 CA 10 MIAMI-DADE CIRCUIT COURT 2011-11-21 2016-11-28 $57,250.86 CHICKENHAWK, INC., 50 DOGWOOD RIDGE, TEQUESTA, FLORIDA 33469
J11000687488 LAPSED 09 74471 CA 10 MIAMI DADE CIRCUIT COURT 2011-10-21 2016-10-24 $57,250.86 CHICKENHAWK, INC., 50 DOGWOOD RIDGE, TEQUESTA, FLORIDA 33469
J11000687504 LAPSED 09 74471 CA 10 MIAMI DADE CIRCUIT COURT 2011-06-20 2016-10-24 $644,443.93 CHICKENHAWK, INC., 50 DOGWOOD RIDGE, TEQUESTA, FL 33469

Documents

Name Date
ANNUAL REPORT 2025-02-12
ANNUAL REPORT 2024-03-01
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-04
ANNUAL REPORT 2021-02-18
ANNUAL REPORT 2020-04-20
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-05-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State