Search icon

56 INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: 56 INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

56 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: 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: 27 Sep 2005 (19 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 27 Mar 2024 (a year ago)
Document Number: L05000095105
FEI/EIN Number 20-4926273

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

Address: 3401 NW 82 AVE, DORAL, FL, 33122, US
Mail Address: 3401 NW 82 AVE, DORAL, FL, 33122, US
ZIP code: 33122
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FLORIDA GENERAL COUNSEL, P.A. Agent -
VINAS Yalennie Manager 3401 NW 82 AVE, DORAL, FL, 33122

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 3401 NW 82 AVE, SUITE 360, DORAL, FL 33122 -
REINSTATEMENT 2024-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2024-03-27 3401 NW 82 AVE, SUITE 360, DORAL, FL 33122 -
CHANGE OF MAILING ADDRESS 2024-03-27 3401 NW 82 AVE, SUITE 360, DORAL, FL 33122 -
REGISTERED AGENT NAME CHANGED 2024-03-27 FLORIDA GENERAL COUNSEL, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
CANCEL ADM DISS/REV 2009-03-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2007-10-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
REINSTATEMENT 2024-03-27
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-28
Reg. Agent Resignation 2015-03-06
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-30

Date of last update: 02 Mar 2025

Sources: Florida Department of State