Entity Name: | 1608 INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 20 Jan 2005 (20 years ago) |
Date of dissolution: | 08 Feb 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 08 Feb 2022 (3 years ago) |
Document Number: | L05000006451 |
FEI/EIN Number | 202757543 |
Address: | 999 NAUTICA DRIVE, WESTON, FL, 33327, US |
Mail Address: | 999 NAUTICA DRIVE, WESTON, FL, 33327, US |
ZIP code: | 33327 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COOK CORYDON | Agent | 2721 Executive Park Drive, WESTON, FL, 33331 |
Name | Role | Address |
---|---|---|
FADEL SALOMON | Manager | 999 NAUTICA DRIVE, WESTON, FL, 33327 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-02-08 | No data | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-05-01 | 2721 Executive Park Drive, Suite 4, WESTON, FL 33331 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2018-05-01 | 999 NAUTICA DRIVE, WESTON, FL 33327 | No data |
CHANGE OF MAILING ADDRESS | 2018-05-01 | 999 NAUTICA DRIVE, WESTON, FL 33327 | No data |
LC AMENDMENT | 2016-09-26 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2012-05-01 | COOK, CORYDON | No data |
REINSTATEMENT | 2010-09-29 | No data | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J10000196862 | TERMINATED | 1000000132933 | BROWARD | 2009-07-27 | 2030-02-16 | $ 6,401.35 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-02-08 |
ANNUAL REPORT | 2021-01-21 |
ANNUAL REPORT | 2020-01-10 |
ANNUAL REPORT | 2019-02-12 |
ANNUAL REPORT | 2018-05-01 |
ANNUAL REPORT | 2017-04-28 |
LC Amendment | 2016-09-26 |
ANNUAL REPORT | 2016-04-28 |
ANNUAL REPORT | 2015-04-29 |
ANNUAL REPORT | 2014-04-30 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State