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