Search icon

1103 THE EDGE INVESTMENT, LLC - Florida Company Profile

Company Details

Entity Name: 1103 THE EDGE INVESTMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1103 THE EDGE INVESTMENT, 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: 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: 10 Oct 2006 (19 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L06000098752
FEI/EIN Number 412216379

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

Mail Address: 1110 BRICKELL AVENUE, SUITE 430, MIAMI, FL, 33131
Address: 300 S Australian Avenue # 1103, West Palm Beach, FL, 33401, US
ZIP code: 33401
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIGLIOTTI NICOLINO Managing Member 300 S Australian Avenue # 1103, West Palm Beach, FL, 33401
VIGLIOTTI PASQUALINO Managing Member 300 S Australian Avenue # 1103, West Palm Beach, FL, 33401
VIGLIOTTI PASQUALINO Agent 300 S Australian Avenue # 1103, West Palm Beach, FL, 33401

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2019-05-01 300 S Australian Avenue # 1103, West Palm Beach, FL 33401 -
REGISTERED AGENT NAME CHANGED 2019-05-01 VIGLIOTTI, PASQUALINO -
REGISTERED AGENT ADDRESS CHANGED 2019-05-01 300 S Australian Avenue # 1103, West Palm Beach, FL 33401 -
REINSTATEMENT 2013-01-14 - -
PENDING REINSTATEMENT 2012-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2019-03-07
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-04
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-02
ANNUAL REPORT 2014-03-05
AMENDED ANNUAL REPORT 2013-04-29
Reinstatement 2013-01-14
ANNUAL REPORT 2007-09-11

Date of last update: 01 Apr 2025

Sources: Florida Department of State