Search icon

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

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 (12 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
Goncalves Celso LJr. Manager 1333 Brewery Park Boulevard, Detroit, MI, 48207
Graham James D Manager 1333 Brewery Park Boulevard, Detroit, MI, 48207
Sulak William President 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

Date of last update: 02 Apr 2025

Sources: Florida Department of State