Entity Name: | SERRAGUI GROUP INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SERRAGUI GROUP 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. |
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: | 13 Oct 2011 (13 years ago) |
Date of dissolution: | 03 Jan 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Jan 2023 (2 years ago) |
Document Number: | L11000117697 |
FEI/EIN Number |
84-2868470
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2124 FISHER ISLAND DR., MIAMI, FL, 33109, US |
Mail Address: | 250 ED ENGLISH DRIVE, SHENANDOAH, FL, 77385, US |
ZIP code: | 33109 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
RAMIREZ DE AGUILAR SERGIO | Managing Member | 2124 FISHER ISLAND DR., MIAMI, FL, 33109 |
LOPEZ PERERA JORGE A | Managing Member | 2124 FISHER ISLAND DR., MIAMI, FL, 33109 |
CHICO MAURICIO | Managing Member | 2124 FISHER ISLAND DR., MIAMI, FL, 33109 |
LEGALINC CORPORATE SERVICES INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-01-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-12-05 | 476 RIVERSIDE AVE., JACKSONVILLE, FL 32202 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-29 | LEGALINC CORPORATE SERVICES INC. | - |
LC STMNT OF RA/RO CHG | 2020-06-29 | - | - |
CHANGE OF MAILING ADDRESS | 2020-06-29 | 2124 FISHER ISLAND DR., MIAMI, FL 33109 | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-01-18 | 2124 FISHER ISLAND DR., MIAMI, FL 33109 | - |
LC AMENDMENT | 2014-04-07 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-01-03 |
ANNUAL REPORT | 2022-03-28 |
ANNUAL REPORT | 2021-01-14 |
CORLCRACHG | 2020-06-29 |
Reg. Agent Resignation | 2020-03-27 |
ANNUAL REPORT | 2020-01-16 |
ANNUAL REPORT | 2019-01-10 |
ANNUAL REPORT | 2018-01-18 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-02-11 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State