Search icon

INIGUEZ POZO INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: INIGUEZ POZO INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INIGUEZ POZO 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: 30 Nov 2011 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L11000135140
FEI/EIN Number 99-0371229

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

Address: 560 Conservation Drive, Weston, FL, 33327, US
Mail Address: 560 Conservation Drive, Weston, FL, 33327, US
ZIP code: 33327
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INIGUEZ PILAR Managing Member 560 Conservation Drive, Weston, FL, 33327
MARRERO JOSE CP.A. Agent 2937 SW 27 Avenue, Coconut Grove, FL, 33133

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-09-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-10 2937 SW 27 Avenue, Suite 104, Coconut Grove, FL 33133 -
REINSTATEMENT 2017-04-10 - -
CHANGE OF PRINCIPAL ADDRESS 2017-04-10 560 Conservation Drive, Weston, FL 33327 -
CHANGE OF MAILING ADDRESS 2017-04-10 560 Conservation Drive, Weston, FL 33327 -
REGISTERED AGENT NAME CHANGED 2017-04-10 MARRERO, JOSE C, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
REINSTATEMENT 2013-05-10 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2019-12-05
REINSTATEMENT 2019-09-12
REINSTATEMENT 2017-04-10
ANNUAL REPORT 2014-01-10
REINSTATEMENT 2013-05-10
Florida Limited Liability 2011-11-30

Date of last update: 01 May 2025

Sources: Florida Department of State