Search icon

FC GROUP USA LLC - Florida Company Profile

Company Details

Entity Name: FC GROUP USA 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: 24 Feb 2022 (3 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 09 Jul 2024 (9 months ago)
Document Number: M22000002938
FEI/EIN Number 88-0878688

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

Mail Address: 209 East 31st Street, New York, NY, 10016, US
Address: 31 NE 17th Street - Office 118, Miami, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
FAIRCHILD-CARBONELL ROBERT Manager 41212 Fisher Island Drive, Miami, FL, 33109
Fairchild-Carbonell Kyle Manager 41212 Fisher Island Drive, Miami, FL, 33109
ERESIDENTAGENT, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000041070 FC GROUP ACTIVE 2025-03-24 2030-12-31 - 209 EAST 31ST STREET, NEW YORK, NY, 10016
G22000049356 FC GROUP ACTIVE 2022-04-19 2027-12-31 - 42207 FISHER ISLAND DR, MIAMI, FL, 33109

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-01-15 488 NE 18th Street Unit 1911, Miami, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 31 NE 17th Street - Office 118, Miami, FL 33132 -
CHANGE OF MAILING ADDRESS 2025-01-09 31 NE 17th Street - Office 118, Miami, FL 33132 -
LC NAME CHANGE 2024-07-09 FC GROUP USA LLC -
REGISTERED AGENT ADDRESS CHANGED 2024-02-08 115 N CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2023-07-25 41212 Fisher Island Drive, Miami, FL 33109 -
CHANGE OF PRINCIPAL ADDRESS 2023-07-25 41212 Fisher Island Drive, Miami, FL 33109 -
REGISTERED AGENT NAME CHANGED 2023-03-17 eResidentAgent, Inc. -
LC AMENDMENT 2022-05-06 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2025-01-15
ANNUAL REPORT 2025-01-14
LC Name Change 2024-07-09
ANNUAL REPORT 2024-03-16
AMENDED ANNUAL REPORT 2023-07-25
ANNUAL REPORT 2023-03-17
LC Amendment 2022-05-06
Foreign Limited 2022-02-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State