Search icon

1608 INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: 1608 INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1608 INVESTMENTS, 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: 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

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

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

Key Officers & Management

Name Role Address
FADEL SALOMON Manager 999 NAUTICA DRIVE, WESTON, FL, 33327
COOK CORYDON Agent 2721 Executive Park Drive, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-02-08 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 2721 Executive Park Drive, Suite 4, WESTON, FL 33331 -
CHANGE OF PRINCIPAL ADDRESS 2018-05-01 999 NAUTICA DRIVE, WESTON, FL 33327 -
CHANGE OF MAILING ADDRESS 2018-05-01 999 NAUTICA DRIVE, WESTON, FL 33327 -
LC AMENDMENT 2016-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-05-01 COOK, CORYDON -
REINSTATEMENT 2010-09-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

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

Documents

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 Apr 2025

Sources: Florida Department of State