Search icon

FRATELLI INVESTMENT, LLC - Florida Company Profile

Company Details

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

FRATELLI INVESTMENT, 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: 19 Nov 2009 (15 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L09000111545
FEI/EIN Number 421769590

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

Address: 12900 SW 133rd CT, MIAMI, FL, 33186, US
Mail Address: 12900 SW 133rd CT, MIAMI, FL, 33186, US
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Farber Natalia Manager 12900 SW 133rd CT, MIAMI, FL, 33186
FARBER VICTOR J Manager 12900 SW 133rd CT, MIAMI, FL, 33186
GRAND BEACH REALTY, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-03-30 Grand Beach Realty -
LC AMENDMENT 2018-11-01 - -
CHANGE OF PRINCIPAL ADDRESS 2013-03-12 12900 SW 133rd CT, MIAMI, FL 33186 -
CHANGE OF MAILING ADDRESS 2013-03-12 12900 SW 133rd CT, MIAMI, FL 33186 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-12 12900 SW 133rd CT, MIAMI, FL 33186 -

Documents

Name Date
ANNUAL REPORT 2020-03-30
ANNUAL REPORT 2019-03-30
LC Amendment 2018-11-01
ANNUAL REPORT 2018-03-18
ANNUAL REPORT 2017-03-20
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-02
ANNUAL REPORT 2014-03-17
ANNUAL REPORT 2013-03-12
ANNUAL REPORT 2012-02-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State