Search icon

SERRAGUI GROUP INVESTMENTS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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 -

Events

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 - -

Documents

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