Search icon

L3 INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: L3 INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

L3 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.
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: 12 Dec 2008 (16 years ago)
Date of dissolution: 07 Oct 2016 (9 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 07 Oct 2016 (9 years ago)
Document Number: L08000113459
FEI/EIN Number 264081220

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

Address: 1110 BRICKELL AVENUE, 719, MIAMI, FL, 33131, US
Mail Address: 1110 BRICKELL AVENUE, 719, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GONZALEZ GERARD Agent 1110 BRICKELL AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000107907 L3 INVESTMENTS LLC DBA L3 REALTY EXPIRED 2011-11-04 2016-12-31 - PO BOX 310463, MIAMI, FL, 33231

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2016-10-07 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC DISSOCIATION MEM 2016-04-11 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 1110 BRICKELL AVENUE, 719, MIAMI, FL 33131 -
LC DISSOCIATION MEM 2014-12-03 - -
LC AMENDMENT 2014-05-21 - -
REGISTERED AGENT NAME CHANGED 2014-05-21 GONZALEZ, GERARD -
LC DISSOCIATION MEM 2014-04-21 - -
CHANGE OF PRINCIPAL ADDRESS 2014-03-28 1110 BRICKELL AVENUE, 719, MIAMI, FL 33131 -
LC AMENDMENT 2014-03-28 - -

Documents

Name Date
CORLCDSMEM 2016-10-07
Reg. Agent Resignation 2016-04-12
CORLCDSMEM 2016-04-11
ANNUAL REPORT 2015-04-29
CORLCDSMEM 2014-12-03
LC Amendment 2014-05-21
CORLCDSMEM 2014-04-21
LC Amendment 2014-03-28
LC Amendment 2014-03-05
ANNUAL REPORT 2014-01-15

Date of last update: 03 Apr 2025

Sources: Florida Department of State