Search icon

F & S7 INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: F & S7 INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

F & S7 INVESTMENT 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: 08 Nov 2011 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Feb 2025 (2 months ago)
Document Number: L11000127117
FEI/EIN Number 453769419

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

Address: 9451 SW 171 ST PLACE, MIAMI, FL, 33196, US
Mail Address: 9451 SW 171 ST PLACE, MIAMI, FL, 33196, US
ZIP code: 33196
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
JIMENEZ BENITEZ FERNANDO JOSE Manager 8407 NW 109TH CT, DORAL, FL, 33178
GUZMAN LACRUZ PEDRO J Authorized Member 9451 SW 171 ST PLACE, MIAMI, FL, 33196
JIMENEZ MACIAS FERNANDO A Authorized Person 9451 SW 171 ST PLACE, MIAMI, FL, 33196
JIMENEZ FERNANDO J Agent 9451 SW 171 ST PLACE, MIAMI, FL, 33196

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-02-17 9451 SW 171 ST PLACE, MIAMI, FL 33196 -
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 9451 SW 171 ST PLACE, MIAMI, FL 33196 -
CHANGE OF MAILING ADDRESS 2023-02-17 9451 SW 171 ST PLACE, MIAMI, FL 33196 -
REINSTATEMENT 2022-01-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2019-02-28 JIMENEZ, FERNANDO JOSE -
REINSTATEMENT 2019-02-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2014-06-16 - -

Documents

Name Date
REINSTATEMENT 2025-02-18
ANNUAL REPORT 2023-02-17
AMENDED ANNUAL REPORT 2022-01-28
REINSTATEMENT 2022-01-09
ANNUAL REPORT 2020-07-14
REINSTATEMENT 2019-02-28
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-30
LC Amendment 2014-06-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State