Search icon

FPT FORT LAUDERDALE, L.L.C. - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: FPT FORT LAUDERDALE, L.L.C.
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: 13 Nov 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2013 (12 years ago)
Document Number: M12000006318
FEI/EIN Number 46-1287814

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

Address: 1333 Brewery Park Boulevard, Suite 400, Detroit, MI, 48207, US
Mail Address: 1333 Brewery Park Boulevard, Suite 400, Detroit, MI, 48207, US
Place of Formation: MICHIGAN

Key Officers & Management

Name Role Address
CT CORPORATION SYSTEM Agent 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL, 33324
Koci Keith A Manager 1333 Brewery Park Boulevard, Detroit, MI, 48207
Graham James D Manager 1333 Brewery Park Boulevard, Detroit, MI, 48207
Goncalves Jr. Celso L Manager 1333 Brewery Park Boulevard, Detroit, MI, 48207

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000028575 DUNRIGHT SERVICES ACTIVE 2015-03-19 2025-12-31 - 3400 E. LAFAYETTE, DETROIT, MI, 48207
G15000028576 SUNRISE RECYCLING ACTIVE 2015-03-19 2025-12-31 - 3400 E. LAFAYETTE, DETROIT, MI, 48207
G12000123795 DUNRIGHT SERVICES EXPIRED 2012-12-21 2017-12-31 - FERROUS PROCESSING AND TRADING COMPANY, 3400 E. LAFAYETTE, DETROIT, MI, 48207
G12000123797 SUNRISE RECYCLING EXPIRED 2012-12-21 2017-12-31 - FERROUS PROCESSING AND TRADING COMPANY, 3400 E. LAFAYETTE, DETROIT, MI, 48207

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-05 1333 Brewery Park Boulevard, Suite 400, Detroit, MI 48207 -
CHANGE OF MAILING ADDRESS 2024-04-05 1333 Brewery Park Boulevard, Suite 400, Detroit, MI 48207 -
REINSTATEMENT 2013-10-15 - -
REVOKED FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-05
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-03-31
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-03-02
ANNUAL REPORT 2015-02-05

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 03 Jun 2025

Sources: Florida Department of State