Search icon

1 STOP INVESTMENTS L.L.C. - Florida Company Profile

Company Details

Entity Name: 1 STOP INVESTMENTS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1 STOP INVESTMENTS 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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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: 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 743139146

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

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

Key Officers & Management

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
GOMEZ NELSON Agent 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 -
CHANGE OF MAILING ADDRESS 2009-05-11 8801 NW 112 STREET, HIALEAH GARDENS, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2009-05-11 8801 NW 112 STREET, HIALEAH GARDENS, FL 33018 -
CANCEL ADM DISS/REV 2007-05-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2005-10-20 - -

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: 03 Apr 2025

Sources: Florida Department of State