Entity Name: | INVESTMENTS MC LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INVESTMENTS MC 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: | 27 Jul 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L11000086449 |
FEI/EIN Number |
452848123
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11402 NW 41ST STREET SUITE 211 # 540, DORAL, FL, 33178, US |
Mail Address: | 11402 NW 41ST STREET SUITE 211 # 540, DORAL, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CORREA MANUEL | Manager | 11402 NW 41ST STREET SUITE 211 # 540, DORAL, FL, 33178 |
CORREA MANUEL | Agent | 11402 NW 41ST STREET SUITE 211 # 540, DORAL, FL, 33178 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-03-09 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-03-09 | CORREA, MANUEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-07 | 11402 NW 41ST STREET SUITE 211 # 540, DORAL, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2018-02-07 | 11402 NW 41ST STREET SUITE 211 # 540, DORAL, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-02-07 | 11402 NW 41ST STREET SUITE 211 # 540, DORAL, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-19 |
REINSTATEMENT | 2021-03-09 |
ANNUAL REPORT | 2019-03-30 |
ANNUAL REPORT | 2018-02-07 |
ANNUAL REPORT | 2017-04-25 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-24 |
ANNUAL REPORT | 2014-04-22 |
ANNUAL REPORT | 2013-04-22 |
ANNUAL REPORT | 2012-04-18 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State