Search icon

SECTION 8 INVESTORS MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: SECTION 8 INVESTORS MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SECTION 8 INVESTORS MANAGEMENT, 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 08 Jan 2009 (16 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Jun 2015 (10 years ago)
Document Number: L09000002453
FEI/EIN Number 264003991

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

Address: 12864 BISCAYNE BLVD, # 350, MIAMI, FL, 33181, US
Mail Address: 12864 BISCAYNE BLVD, # 350, MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PALMIERI DORINA Managing Member 12864 BISCAYNE BLVD # 350, MIAMI, FL, 33181
AMANTE CRISTINA Manager 10076 EL CABALLO CT, DELRAY BEACH, FL, 33446
PALMIERI COSIMO Manager 1436 SE 5 STREET, DEERFIELD BEACH, FL, 33441
PALMIERI DORINA Agent 12864 BISCAYNE BLVD, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
LC AMENDMENT 2015-06-12 - -
REINSTATEMENT 2011-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CHANGE OF MAILING ADDRESS 2010-10-12 12864 BISCAYNE BLVD, # 350, MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2010-10-12 12864 BISCAYNE BLVD, # 350, MIAMI, FL 33181 -
REINSTATEMENT 2010-10-12 - -
CHANGE OF PRINCIPAL ADDRESS 2010-10-12 12864 BISCAYNE BLVD, # 350, MIAMI, FL 33181 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-01-20
ANNUAL REPORT 2020-01-18
ANNUAL REPORT 2019-04-08
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
LC Amendment 2015-06-12

Date of last update: 01 Mar 2025

Sources: Florida Department of State