Search icon

FOREIGN INVESTMENTS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: FOREIGN INVESTMENTS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FOREIGN INVESTMENTS GROUP, 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: 13 Jul 2007 (18 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L07000072750
FEI/EIN Number 260550943

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

Address: 10701 NW 107TH CT, MEDLEY, FL, 33178, US
Mail Address: 11870 HIALEAH GARDENS BLVD., UNIT 129B #319, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rego Jose A Manager 11870 HIALEAH GARDENS BLVD., HIALEAH GARDENS, FL, 33018
REGO JOSE A Agent 11870 HIALEAH GARDENS BLVD., HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2020-10-20 REGO, JOSE A -
REINSTATEMENT 2020-10-20 - -
REGISTERED AGENT ADDRESS CHANGED 2020-10-20 11870 HIALEAH GARDENS BLVD., UNIT 129B #319, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2020-10-20 10701 NW 107TH CT, MEDLEY, FL 33178 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2018-04-02 10701 NW 107TH CT, MEDLEY, FL 33178 -
LC AMENDMENT 2009-03-26 - -

Documents

Name Date
ANNUAL REPORT 2021-04-29
REINSTATEMENT 2020-10-20
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-02
ANNUAL REPORT 2017-04-10
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-03-31
ANNUAL REPORT 2013-03-26
ANNUAL REPORT 2012-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State