Search icon

FLORIDA CITY INVESTMENT GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA CITY INVESTMENT GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA CITY INVESTMENT GROUP, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 13 Oct 2003 (21 years ago)
Date of dissolution: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L03000039059
FEI/EIN Number 200306709

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

Mail Address: 145 Orchid St, Tavernier, FL, 33070, US
Address: 335 SO. KROME AVE, FLORIDA CITY, FL, 33034, US
ZIP code: 33034
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GOEBEL GREG Managing Member 145 Orchid St, TAVERNIER, FL, 33070
HERTEL GEORGE D Managing Member 136 SEASHORE DRIVE, ISLAMORADA, FL, 33036
HERTEL DOROTHY J Managing Member 136 SEASHORE DR., ISLAMORADA, FL, 33036
GOEBEL BARBARA Managing Member 145 Orchid St, TAVERNIER, FL, 33070
HERTEL DOROTHY J Agent 136 SEASHORE DR., ISLAMORADA, FL, 33936

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF MAILING ADDRESS 2014-01-08 335 SO. KROME AVE, FLORIDA CITY, FL 33034 -
CHANGE OF PRINCIPAL ADDRESS 2010-04-10 335 SO. KROME AVE, FLORIDA CITY, FL 33034 -
REGISTERED AGENT NAME CHANGED 2010-04-10 HERTEL, DOROTHY J -
REGISTERED AGENT ADDRESS CHANGED 2010-04-10 136 SEASHORE DR., ISLAMORADA, FL 33936 -

Documents

Name Date
ANNUAL REPORT 2014-01-08
ANNUAL REPORT 2013-02-22
ANNUAL REPORT 2012-02-24
ANNUAL REPORT 2011-04-04
ANNUAL REPORT 2010-04-10
ANNUAL REPORT 2009-04-28
ANNUAL REPORT 2008-04-26
ANNUAL REPORT 2007-04-13
ANNUAL REPORT 2006-03-09
ANNUAL REPORT 2005-04-07

Date of last update: 03 Mar 2025

Sources: Florida Department of State