Search icon

INVESTMENTS 888, LLC - Florida Company Profile

Company Details

Entity Name: INVESTMENTS 888, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVESTMENTS 888, 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: 10 Nov 2010 (14 years ago)
Date of dissolution: 05 Oct 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Oct 2020 (5 years ago)
Document Number: L10000117284
FEI/EIN Number 273388937

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

Address: 4157 sw 183rd ave, miramar, FL, 33029, US
Mail Address: 4157 sw 183rd ave, miramar, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marquez Alejandro Manager 5975 Sunset Drive, MIAMI, FL, 33143
MARCANO MONICA P Manager 4157 sw 183rd ave, miramar, FL, 33029
marcano monica Agent 4157 sw 183rd ave, miramar, FL, 33029

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-10-05 - -
REGISTERED AGENT ADDRESS CHANGED 2020-06-22 4157 sw 183rd ave, miramar, FL 33029 -
REGISTERED AGENT NAME CHANGED 2020-06-22 marcano, monica -
CHANGE OF MAILING ADDRESS 2020-06-22 4157 sw 183rd ave, miramar, FL 33029 -
CHANGE OF PRINCIPAL ADDRESS 2020-06-22 4157 sw 183rd ave, miramar, FL 33029 -
LC AMENDMENT 2017-04-19 - -
LC AMENDMENT 2015-05-28 - -
REINSTATEMENT 2014-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC AMENDMENT 2014-02-07 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000118150 ACTIVE 1000000917436 DADE 2022-03-03 2042-03-09 $ 1,525.06 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-10-05
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-16
LC Amendment 2017-04-19
ANNUAL REPORT 2017-02-07
ANNUAL REPORT 2016-03-17
LC Amendment 2015-05-28
ANNUAL REPORT 2015-04-27
REINSTATEMENT 2014-11-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State