Search icon

1507 INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: 1507 INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1507 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: 18 Nov 2010 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L10000120263
FEI/EIN Number 274012133

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

Address: 8800 SW 63rd Ct, MIAMI, FL, 33156, US
Mail Address: 8800 SW 63rd Ct, MIAMI, FL, 33156, US
ZIP code: 33156
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MIRALLES JULIANA Manager 8800 SW 63rd Ct, MIAMI, FL, 33156
PEREZ DAVID E Manager 8800 SW 63rd Ct, MIAMI, FL, 33156
Perez Maria C Auth 8800 SW 63rd Ct, MIAMI, FL, 33156
PEREZ DAVID E Agent 8800 SW 63rd Ct, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2020-11-12 8800 SW 63rd Ct, MIAMI, FL 33156 -
REINSTATEMENT 2020-11-12 - -
CHANGE OF PRINCIPAL ADDRESS 2020-11-12 8800 SW 63rd Ct, MIAMI, FL 33156 -
CHANGE OF MAILING ADDRESS 2020-11-12 8800 SW 63rd Ct, MIAMI, FL 33156 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-26 PEREZ, DAVID E -
REINSTATEMENT 2018-04-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2021-04-07
REINSTATEMENT 2020-11-12
REINSTATEMENT 2018-04-26
ANNUAL REPORT 2016-01-04
ANNUAL REPORT 2015-04-01
ANNUAL REPORT 2014-04-24
ANNUAL REPORT 2013-04-24
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-08
Florida Limited Liability 2010-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State