Search icon

1 STOP INVESTMENTS L.L.C.

Company Details

Entity Name: 1 STOP INVESTMENTS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 31 Jan 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 30 May 2007 (18 years ago)
Document Number: L05000009259
FEI/EIN Number 74-3139146
Address: 8801 NW 112 STREET, HIALEAH GARDENS, FL 33018
Mail Address: 8801 NW 112 STREET, HIALEAH GARDENS, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
GOMEZ, NELSON Agent 8801 NW 112 STREET, HIALEAH GARDENS, FL 33018

Managing Member

Name Role Address
GOMEZ, NELSON Managing Member 8801 NW 112 STREET, HIALEAH GARDENS, FL 33018
GOMEZ, MARILYN Managing Member 8801 NW 112 STREET, HIALEAH GARDENS, FL 33018
Gomez, Ariel Managing Member 8801 NW 112 STREET, HIALEAH GARDENS, FL 33018
Gomez, Armando Managing Member 8801 NW 112 STREET, HIALEAH GARDENS, FL 33018
Gomez, Annabelle Managing Member 8801 NW 112 STREET, HIALEAH GARDENS, FL 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2009-05-11 8801 NW 112 STREET, HIALEAH GARDENS, FL 33018 No data
CHANGE OF MAILING ADDRESS 2009-05-11 8801 NW 112 STREET, HIALEAH GARDENS, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2009-05-11 8801 NW 112 STREET, HIALEAH GARDENS, FL 33018 No data
CANCEL ADM DISS/REV 2007-05-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 No data No data
AMENDMENT 2005-10-20 No data No data

Documents

Name Date
ANNUAL REPORT 2024-03-21
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-02-28
ANNUAL REPORT 2018-02-28
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-02-21
ANNUAL REPORT 2015-02-17

Date of last update: 29 Jan 2025

Sources: Florida Department of State