Search icon

INVERSIONES 2427 INTERNACIONAL, LLC

Company Details

Entity Name: INVERSIONES 2427 INTERNACIONAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 10 Jan 2011 (14 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L11000003940
FEI/EIN Number 452464453
Address: C/O Edgar Matta, 2500 SW 107 AVE, Miami, FL, 33165, US
Mail Address: C/O Edgar Matta, 2500 SW 107 AVE, Miami, FL, 33165, US
ZIP code: 33165
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HERNANDEZ GEORGE Agent C/O Edgar Matta, Miami, FL, 33165

Manager

Name Role Address
HERNANDEZ GEORGE ASr. Manager C/O Edgar Matta, Miami, FL, 33165

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000042003 PROJECT SUPPLIES 2427 EXPIRED 2013-05-01 2018-12-31 No data 8410 NW 53RD TERRACE SUITE 204, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REINSTATEMENT 2017-01-13 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
REGISTERED AGENT NAME CHANGED 2015-03-20 HERNANDEZ, GEORGE No data
REGISTERED AGENT ADDRESS CHANGED 2015-03-20 C/O Edgar Matta, 2500 SW 107 AVE, Suite #8, Miami, FL 33165 No data
CHANGE OF PRINCIPAL ADDRESS 2015-03-20 C/O Edgar Matta, 2500 SW 107 AVE, Suite #8, Miami, FL 33165 No data
CHANGE OF MAILING ADDRESS 2015-03-20 C/O Edgar Matta, 2500 SW 107 AVE, Suite #8, Miami, FL 33165 No data
LC AMENDMENT 2011-06-23 No data No data

Documents

Name Date
REINSTATEMENT 2017-01-13
ANNUAL REPORT 2015-03-20
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-02-25
ANNUAL REPORT 2012-04-13
LC Amendment 2011-06-23
Florida Limited Liability 2011-01-10

Date of last update: 01 Feb 2025

Sources: Florida Department of State