Search icon

FRS - FAST RELIABLE SEAWAYS LLC - Florida Company Profile

Company Details

Entity Name: FRS - FAST RELIABLE SEAWAYS LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 15 Oct 2015 (10 years ago)
Date of dissolution: 24 Mar 2020 (5 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 24 Mar 2020 (5 years ago)
Document Number: M15000008293
FEI/EIN Number 35-2543665

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

Address: 1001 N America Way, MIAMI, FL, 33132, US
Mail Address: 1001 N America Way, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
Pahnke Matthias Chief Executive Officer 1001 N America Way, MIAMI, FL, 33132
Weisberg Laurie Chief Financial Officer 1001 N America Way, MIAMI, FL, 33132
SOFFERMAN PERRY F Agent 100 SOUTHEAST 3RD AVE 21ST FLOOR, FT LAUDERDALE, FL, 33394

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000098838 FAST RELIABLE SEAWAYS EXPIRED 2016-09-09 2021-12-31 - 1001 N AMERICA WAY, SUITE 215, MIAMI, FL, 33132
G16000098847 FRS CARIBBEAN EXPIRED 2016-09-09 2021-12-31 - 1001 N AMERICA WAY, SUITE 215, MIAMI, FL, 33132
G16000098849 FRS-CARIBBEAN EXPIRED 2016-09-09 2021-12-31 - 1001 N AMERICA WAY, SUITE 215, MIAMI, FL, 33132
G16000098853 FRS CARGO EXPIRED 2016-09-09 2021-12-31 - 1001 N AMERICA WAY, SUITE 215, MIAMI, FL, 33132
G16000098856 FRS-CARGO EXPIRED 2016-09-09 2021-12-31 - 1001 N AMERICA WAY, SUITE 215, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-03-24 - -
CHANGE OF PRINCIPAL ADDRESS 2016-12-16 1001 N America Way, Suite 215, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2016-12-16 1001 N America Way, Suite 215, MIAMI, FL 33132 -

Documents

Name Date
WITHDRAWAL 2020-03-24
AMENDED ANNUAL REPORT 2019-11-04
AMENDED ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2019-04-04
AMENDED ANNUAL REPORT 2018-10-04
ANNUAL REPORT 2018-03-29
AMENDED ANNUAL REPORT 2017-07-14
ANNUAL REPORT 2017-01-03
AMENDED ANNUAL REPORT 2016-12-16
ANNUAL REPORT 2016-04-25

Date of last update: 01 Apr 2025

Sources: Florida Department of State