Entity Name: | SERJESS INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SERJESS 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: | 20 Jun 2008 (17 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: | L08000060681 |
FEI/EIN Number |
262853078
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | ELLIOT KESSLER, 4020 SHERIDAN STREET, HOLLYWOOD, FL, 33021, US |
Address: | 100 S Pointe Drive, Apt 2905, MIAMI BEACH, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZYMAN SERGIO | Manager | 100 SOUTH POINTE DRIVE #3005, MIAMI BEACH, FL, 33139 |
BOYD JESSICA M | Manager | 4301 BAY POINT ROAD, MIAMI, FL, 33137 |
ZYMAN SERGIO | Agent | 100 S Pointe Drive, MIAMI BEACH, FL, 33139 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-02-28 | 100 S Pointe Drive, Apt 2905, MIAMI BEACH, FL 33139 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-02-22 | 100 S Pointe Drive, Apt 2905, MIAMI BEACH, FL 33139 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-02-22 | 100 S Pointe Drive, Apt 2905, MIAMI BEACH, FL 33139 | - |
CANCEL ADM DISS/REV | 2010-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2009-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2019-02-28 |
ANNUAL REPORT | 2018-04-26 |
ANNUAL REPORT | 2017-03-20 |
ANNUAL REPORT | 2016-02-22 |
ANNUAL REPORT | 2015-01-07 |
ANNUAL REPORT | 2014-01-09 |
ANNUAL REPORT | 2013-01-10 |
ANNUAL REPORT | 2012-01-05 |
ANNUAL REPORT | 2011-04-13 |
REINSTATEMENT | 2010-02-16 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State