Search icon

FLORIPA INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: FLORIPA INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIPA 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.
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: 20 Apr 2010 (15 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L10000042308
FEI/EIN Number 421772249

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

Address: 250 NE 25TH ST #1802, MIAMI, FL, 33137, US
Mail Address: 250 NE 25TH ST #1802, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TEIXEIRA MARCOS A Managing Member 250 NE 25th Street, MIAMI, FL, 33137
TEIXEIRA MARCOS A Agent 250 NE 25th Street, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2016-01-26 250 NE 25th Street, 1802, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2016-01-26 250 NE 25TH ST #1802, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2016-01-26 250 NE 25TH ST #1802, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2015-01-09 TEIXEIRA, MARCOS A -
LC AMENDMENT 2014-05-09 - -
REINSTATEMENT 2013-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
LC AMENDMENT 2013-06-14 - -
LC AMENDMENT 2012-05-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J12000457294 TERMINATED 1000000277827 MIAMI-DADE 2012-05-25 2032-05-30 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-26
ANNUAL REPORT 2015-01-09
LC Amendment 2014-05-09
ANNUAL REPORT 2014-01-03
REINSTATEMENT 2013-10-11
LC Amendment 2013-06-14
LC Amendment 2012-05-18
ANNUAL REPORT 2012-02-10
ANNUAL REPORT 2011-03-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State