Search icon

LATITUDE INVESTMENTS 1102 & 1103 LLC - Florida Company Profile

Company Details

Entity Name: LATITUDE INVESTMENTS 1102 & 1103 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LATITUDE INVESTMENTS 1102 & 1103 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 Aug 2007 (18 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L07000082066
FEI/EIN Number 830493369

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

Address: 2665 S. BAYSHORE DRIVE, SUITE #725, MIAMI, FL, 33133, US
Mail Address: 2665 S. BAYSHORE DRIVE, SUITE #725, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARY SILBERMAN, ESQ. Agent 2665 S. BAYSHORE DRIVE, MIAMI, FL, 33133
DE OTEYZA JOSE I Managing Member 2665 S. BAYSHORE DRIVE, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2012-11-06 - -
CHANGE OF PRINCIPAL ADDRESS 2012-11-06 2665 S. BAYSHORE DRIVE, SUITE #725, MIAMI, FL 33133 -
REGISTERED AGENT ADDRESS CHANGED 2012-11-06 2665 S. BAYSHORE DRIVE, SUITE #725, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2012-11-06 2665 S. BAYSHORE DRIVE, SUITE #725, MIAMI, FL 33133 -
REGISTERED AGENT NAME CHANGED 2012-11-06 GARY SILBERMAN, ESQ. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -

Documents

Name Date
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-16
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-02-17
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-05-23
REINSTATEMENT 2012-11-06
ANNUAL REPORT 2011-04-27

Date of last update: 02 Apr 2025

Sources: Florida Department of State