Search icon

FLORIDA EAST COAST INDUSTRIES, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA EAST COAST INDUSTRIES, 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: 09 Dec 2013 (11 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 25 Nov 2024 (5 months ago)
Document Number: M14000000012
FEI/EIN Number 204427296

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

Address: c/o FECI, 350 NW 1st Avenue, Miami, FL, 33128, US
Mail Address: c/o FECI, P.O. Box 164739, Miami, FL, 33116, US
ZIP code: 33128
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
EDENS WESLEY R Manager c/o FECI, Miami, FL, 33116
NARDONE RANDAL A Manager c/o FECI, Miami, FL, 33116
ADAMS JOSEPH JR. Manager c/o FECI, Miami, FL, 33116
COBB KOLLEEN O.P. Executive Vice President c/o FECI, Miami, FL, 33116
GODOY JUAN Vice President c/o FECI, Miami, FL, 33116
ANDERSON MAURICIO R Executive Vice President c/o FECI, Miami, FL, 33116
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G20000020431 PARK-LINE MIAMI ACTIVE 2020-02-14 2025-12-31 - 100 NW 6TH STREET, MIAMI, FL, 33136
G16000002882 FLAGLER ACTIVE 2016-01-07 2026-12-31 - 700 NE 1ST AVE STE 1620, MIAMI, FL, 33136

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2024-11-25 - -
REGISTERED AGENT ADDRESS CHANGED 2024-11-25 1201 HAYS STREET, TALLAHASSEE, FL 32301-2525 -
REGISTERED AGENT NAME CHANGED 2024-11-25 CORPORATION SERVICE COMPANY -
CHANGE OF PRINCIPAL ADDRESS 2023-05-01 c/o FECI, 350 NW 1st Avenue, STE 200, Miami, FL 33128 -
CHANGE OF MAILING ADDRESS 2023-05-01 c/o FECI, 350 NW 1st Avenue, STE 200, Miami, FL 33128 -
LC AMENDMENT 2018-11-20 - -
LC AMENDMENT 2018-06-21 - -
LC AMENDMENT 2016-10-14 - -

Documents

Name Date
CORLCRACHG 2024-11-25
ANNUAL REPORT 2024-04-09
AMENDED ANNUAL REPORT 2023-05-05
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-05-01
ANNUAL REPORT 2020-05-12
ANNUAL REPORT 2019-04-26
LC Amendment 2018-11-20
LC Amendment 2018-06-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State