Entity Name: | COMPANIONI & MEYER INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMPANIONI & MEYER 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. |
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: | 27 Jun 2005 (20 years ago) |
Date of dissolution: | 28 Sep 2012 (13 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2012 (13 years ago) |
Document Number: | L05000063819 |
FEI/EIN Number |
203354803
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 18600 NW 87TH AVE, 103 AND 104, MIAMI, FL, 33015 |
Mail Address: | 18600 NW 87TH AVE, 103 AND 104, MIAMI, FL, 33015 |
ZIP code: | 33015 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COMPANIONI RAUL S | Manager | 18600 NW 87TH AVE #103 #104, MIAMI, FL, 33015 |
LAZARO J. PEREZ, PLLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2011-09-09 | 1699 CORAL WAY, STE. 315, MIAMI, FL 33145 | - |
LC AMENDMENT | 2011-09-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2011-09-09 | LAZARO J. PEREZ, PLLC | - |
REINSTATEMENT | 2010-10-31 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
CANCEL ADM DISS/REV | 2009-05-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2008-09-26 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2007-07-05 | 18600 NW 87TH AVE, 103 AND 104, MIAMI, FL 33015 | - |
CHANGE OF MAILING ADDRESS | 2007-07-05 | 18600 NW 87TH AVE, 103 AND 104, MIAMI, FL 33015 | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J13001334888 | LAPSED | 1000000504469 | MIAMI-DADE | 2013-08-13 | 2023-09-05 | $ 1,409.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001258145 | LAPSED | 1000000341935 | MIAMI-DADE | 2013-08-05 | 2023-08-16 | $ 2,608.71 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
LC Amendment | 2011-09-09 |
ANNUAL REPORT | 2011-06-13 |
REINSTATEMENT | 2010-10-31 |
REINSTATEMENT | 2009-05-07 |
ANNUAL REPORT | 2007-07-05 |
REINSTATEMENT | 2006-10-14 |
Florida Limited Liabilites | 2005-06-27 |
Date of last update: 03 May 2025
Sources: Florida Department of State