Search icon

SAXO INVESTMENTS LLC - Florida Company Profile

Company Details

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

SAXO 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: 11 Aug 2011 (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: L11000092472
FEI/EIN Number 990368840

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

Address: 1680 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 1680 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BOISSON FRANCOIS M Managing Member 1680 MICHIGAN AVENUE, MIAMI BEACH, FL, 33139
TRUST ADVISORS CORPORATION Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-21 5781-B NW 151 Street, Miami Lakes, FL 33014 -
REGISTERED AGENT NAME CHANGED 2019-03-21 TRust Advisors Corporation -
CHANGE OF PRINCIPAL ADDRESS 2018-11-07 1680 MICHIGAN AVENUE, SUITE 700, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2018-11-07 1680 MICHIGAN AVENUE, SUITE 700, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2017-10-04 - -
LC AMENDMENT 2015-10-01 - -
LC STMNT OF AUTHORITY 2014-03-20 - -
LC AMENDMENT 2013-12-12 - -

Documents

Name Date
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-05
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-03-05
LC Amendment 2017-10-04
ANNUAL REPORT 2017-01-12
ANNUAL REPORT 2016-03-19
LC Amendment 2015-10-01
ANNUAL REPORT 2015-02-12
CORLCAUTH 2014-03-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State