Entity Name: | AZTECA INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
AZTECA 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: | 07 Dec 2005 (19 years ago) |
Date of dissolution: | 13 Feb 2024 (a year ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Feb 2024 (a year ago) |
Document Number: | L05000116874 |
FEI/EIN Number |
203927433
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 50 W Mashta Dr Ste 4, KEY BISCAYNE, FL, 33149, US |
Mail Address: | 4095 STATE ROAD 7, L-216, WELLINGTON, FL, 33449, US |
ZIP code: | 33149 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MERCENARI FERNANDO | Managing Member | 4095 STATE ROAD 7, WELLINGTON, FL, 33449 |
MERCENARI JUAN C | Managing Member | 4095 STATE ROAD 7, WELLINGTON, FL, 33449 |
Mercenari Bruno | Managing Member | 4095 STATE ROAD 7, WELLINGTON, FL, 33449 |
Hasbach Bernardo | Chief Financial Officer | 4095 STATE ROAD 7, WELLINGTON, FL, 33449 |
SLN MANAGEMENT LLC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2024-02-13 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-05 | 50 W Mashta Dr Ste 4, KEY BISCAYNE, FL 33149 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-05 | 4095 STATE ROAD 7, L-216, WELLINGTON, FL 33449 | - |
REGISTERED AGENT NAME CHANGED | 2011-01-05 | SLN MANAGEMENT, LLC | - |
CHANGE OF MAILING ADDRESS | 2010-04-29 | 50 W Mashta Dr Ste 4, KEY BISCAYNE, FL 33149 | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2024-02-13 |
ANNUAL REPORT | 2023-01-24 |
ANNUAL REPORT | 2022-01-29 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-30 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-01-12 |
ANNUAL REPORT | 2016-01-13 |
ANNUAL REPORT | 2015-01-07 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State