Search icon

EXECUTIVE INVESTMENT PARTNERS, LLC - Florida Company Profile

Company Details

Entity Name: EXECUTIVE INVESTMENT PARTNERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EXECUTIVE INVESTMENT PARTNERS, 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: 18 May 2009 (16 years ago)
Last Event: CONVERSION
Event Date Filed: 18 May 2009 (16 years ago)
Document Number: L09000048561
FEI/EIN Number 113693198

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

Address: 14800 NW 42ND AVENUE, Building 49 SUITE# 8, OPA LOCKA, FL, 33054, US
Mail Address: 14800 NW 42ND AVENUE, Building 49 SUITE# 8, OPA LOCKA, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VASQUEZ FABIO A Managing Member 14800 NW 42ND AVENUE, OPA LOCKA, FL, 33054
GOMEZ HUGO L Chief Financial Officer 14800 NW 42ND AVENUE, OPA LOCKA, FL, 33054
VASQUEZ FABIO A Agent 14800 NW 42ND AVENUE, OPA LOCKA, FL, 33054

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-10 14800 NW 42ND AVENUE, Building 49 SUITE# 8, OPA LOCKA, FL 33054 -
CHANGE OF MAILING ADDRESS 2020-03-10 14800 NW 42ND AVENUE, Building 49 SUITE# 8, OPA LOCKA, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-10 14800 NW 42ND AVENUE, Building 49 SUITE# 8, OPA LOCKA, FL 33054 -
CONVERSION 2009-05-18 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P03000061992. CONVERSION NUMBER 300000096793

Documents

Name Date
ANNUAL REPORT 2024-04-02
ANNUAL REPORT 2023-03-30
ANNUAL REPORT 2022-03-07
ANNUAL REPORT 2021-02-24
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-19
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-08
ANNUAL REPORT 2015-03-19

Date of last update: 01 Mar 2025

Sources: Florida Department of State