Search icon

INVESTMENT 310, LLC. - Florida Company Profile

Company Details

Entity Name: INVESTMENT 310, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVESTMENT 310, 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: 12 Jun 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000077652
FEI/EIN Number 46-0688724

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

Address: 7400 SW 50TH TERRACE, STE 304, MIAMI, FL, 33155, US
Mail Address: 7400 SW 50TH TERRACE, STE 304, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEGISA WERNER A Manager 13104 EMERALD COAST DR., ORLANDO, FL, 32824
LEGISA WERNER A Managing Member 13104 EMERALD COAST DR., ORLANDO, FL, 33824
CIATTI-DOURADO ANDREA Managing Member 13104 EMERALD COAST DR., ORLANDO, FL, 33824
PASTROFF, BARJA, KELLY & CO Agent 7400 SW 50TH TERRACE, STE 304, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT NAME CHANGED 2017-04-27 PASTROFF, BARJA, KELLY & CO -
CHANGE OF PRINCIPAL ADDRESS 2014-09-24 7400 SW 50TH TERRACE, STE 304, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2014-09-24 7400 SW 50TH TERRACE, STE 304, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2014-09-24 7400 SW 50TH TERRACE, STE 304, MIAMI, FL 33155 -
LC AMENDMENT 2012-08-06 - -
LC AMENDMENT 2012-06-13 - -

Documents

Name Date
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-01-28
ANNUAL REPORT 2014-09-24

Date of last update: 01 May 2025

Sources: Florida Department of State