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. |
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 |
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 |
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 |
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