Search icon

INHOUSE INVESTMENTS, LLC - Florida Company Profile

Company Details

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

INHOUSE 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: 19 May 2011 (14 years ago)
Date of dissolution: 22 Dec 2021 (3 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Dec 2021 (3 years ago)
Document Number: L11000059314
FEI/EIN Number 990366645

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

Mail Address: 1001 BRICKELL BAY DR., SUITE 2730, MIAMI, FL, 33131, US
Address: 155 OCEAN LANE DR., UNIT 210, KEY BISCAYNE, FL, 33149, US
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARCELL FELIPE, P.A. Agent -
AMENGUAL MARTIN Managing Member 155 OCEAN LANE DR., KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-12-22 - -
LC AMENDMENT 2021-06-15 - -
LC AMENDMENT 2020-10-22 - -
REINSTATEMENT 2020-06-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2018-05-01 1001 BRICKELL BAY DR.,, STE 2730, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2018-05-01 155 OCEAN LANE DR., UNIT 210, KEY BISCAYNE, FL 33149 -
REGISTERED AGENT NAME CHANGED 2016-11-28 MARCELL FELIPE P.A. -
REINSTATEMENT 2016-11-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
LC Voluntary Dissolution 2021-12-22
LC Amendment 2021-06-15
ANNUAL REPORT 2021-04-28
LC Amendment 2020-10-22
REINSTATEMENT 2020-06-26
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-28
REINSTATEMENT 2016-11-28
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State