Entity Name: | INVERSIONES EXTREMAS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INVERSIONES EXTREMAS, L.L.C. 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. |
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: | 15 Jul 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 30 Sep 2010 (15 years ago) |
Document Number: | L04000052664 |
FEI/EIN Number |
061824879
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 13430 SW 144 terrace, Miami, FL, 33186, US |
Mail Address: | 260 CRANDON BLVD. #48, KEY BISCAYNE, FL, 33149 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CLAUDIA CZETYRKO CPA PA | Agent | 13818 SW 152 St. Suite 113, Miami, FL, 33177 |
SIMAN VIVIAN S | Manager | 260 CRANDON BLVD #48, KEY BISCAYNE, FL, 33149 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-16 | 13430 SW 144 terrace, Miami, FL 33186 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-16 | 13818 SW 152 St. Suite 113, Miami, FL 33177 | - |
REGISTERED AGENT NAME CHANGED | 2018-01-31 | CLAUDIA CZETYRKO CPA PA | - |
REINSTATEMENT | 2010-09-30 | - | - |
CHANGE OF MAILING ADDRESS | 2010-09-30 | 13430 SW 144 terrace, Miami, FL 33186 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2008-12-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
REINSTATEMENT | 2007-11-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2005-09-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-12 |
ANNUAL REPORT | 2024-02-06 |
ANNUAL REPORT | 2023-01-05 |
ANNUAL REPORT | 2022-01-10 |
ANNUAL REPORT | 2021-01-16 |
ANNUAL REPORT | 2020-01-13 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-04-03 |
ANNUAL REPORT | 2016-02-16 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State