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. |
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 |
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 |
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 | - | - |
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