Entity Name: | INVERSIONES DER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INVERSIONES DER 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: | 13 Sep 2006 (19 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L06000090262 |
FEI/EIN Number |
760837601
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1622 NW 28TH STREET, MIAMI, FL, 33142, US |
Mail Address: | 1622 NW 28TH STREET, MIAMI, FL, 33142, US |
ZIP code: | 33142 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DELLAN ELOY | Manager | 1622 NW 28TH STREET, MIAMI, FL, 33142 |
CARMONA DE CHACON MARIA A | Managing Member | 1622 NW 28TH STREET, MIAMI, FL, 33142 |
CHACON DE AMARO MARIA E | Manager | 1622 NW 28TH STREET, MIAMI, FL, 33142 |
BIG TIME PROPERTIES INC | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-04-29 | 1622 NW 28TH STREET, MIAMI, FL 33142 | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-10-05 | 1622 NW 28TH STREET, MIAMI, FL 33142 | - |
CHANGE OF MAILING ADDRESS | 2015-10-05 | 1622 NW 28TH STREET, MIAMI, FL 33142 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-07 | BIG TIME PROPERTIES INC | - |
CANCEL ADM DISS/REV | 2010-04-13 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
LC AMENDMENT | 2007-03-09 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-01-31 |
ANNUAL REPORT | 2017-07-05 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-30 |
ANNUAL REPORT | 2011-04-07 |
REINSTATEMENT | 2010-04-13 |
ANNUAL REPORT | 2008-02-06 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State