Entity Name: | INVERSIONES SUMMER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INVERSIONES SUMMER 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: |
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: | 30 Nov 2010 (14 years ago) |
Date of dissolution: | 27 Sep 2019 (6 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (6 years ago) |
Document Number: | L10000123316 |
FEI/EIN Number |
274187920
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11271 NW 44TH TERRACE, DORAL, FL, 33178, US |
Mail Address: | 11271 NW 44TH TERRACE, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RUOFF GEORG | Manager | 11271 NW 44TH TERRACE, DORAL, FL, 33178 |
GEORG RUOFF | Agent | 11271 NW 44TH TERRACE, MIAMI, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G11000029744 | TRATTORIA DAL NONNO | EXPIRED | 2011-03-23 | 2016-12-31 | - | 10802 NW 58TH ST, MIAMI, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-02-03 | 11271 NW 44TH TERRACE, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2014-02-03 | 11271 NW 44TH TERRACE, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-02-03 | 11271 NW 44TH TERRACE, MIAMI, FL 33178 | - |
REGISTERED AGENT NAME CHANGED | 2011-04-14 | GEORG, RUOFF | - |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-04-19 |
ANNUAL REPORT | 2016-04-18 |
ANNUAL REPORT | 2015-03-17 |
ANNUAL REPORT | 2014-02-03 |
ANNUAL REPORT | 2013-04-01 |
ANNUAL REPORT | 2012-02-28 |
ANNUAL REPORT | 2011-04-14 |
Florida Limited Liability | 2010-11-30 |
Date of last update: 02 May 2025
Sources: Florida Department of State