Search icon

ENGINES INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: ENGINES INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ENGINES INVESTMENT 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: 01 Dec 2008 (16 years ago)
Date of dissolution: 22 Sep 2023 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2023 (2 years ago)
Document Number: L08000110219
FEI/EIN Number 270149224

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

Address: 9737 NW 41ST, DORAL/MIAMI, FL, 33178, US
Mail Address: 13344 NW 7TH ST PLANTATION, PLANTATION, FL, 33325, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASTROS GUSTAVO Manager 13344 NW 7TH ST PLANTATION, PLANTATION, FL, 33325
ASTROS GUSTAVO Agent 13344 NW 7TH ST PLANTATION, PLANTATION, FL, 33325

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF MAILING ADDRESS 2019-04-29 9737 NW 41ST, 702, DORAL/MIAMI, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 13344 NW 7TH ST PLANTATION, PLANTATION, FL 33325 -
CHANGE OF PRINCIPAL ADDRESS 2015-04-27 9737 NW 41ST, 702, DORAL/MIAMI, FL 33178 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13000536905 TERMINATED 1000000449188 ORANGE 2013-02-06 2033-03-06 $ 541.90 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MAITLAND SERVICE CENTER, 2301 MAITLAND CENTER PKWY STE 160, MAITLAND FL327514192

Documents

Name Date
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-03-23
ANNUAL REPORT 2017-04-11
ANNUAL REPORT 2016-04-22
ANNUAL REPORT 2015-04-27
ANNUAL REPORT 2014-03-19
ANNUAL REPORT 2013-04-10

Date of last update: 03 May 2025

Sources: Florida Department of State