Search icon

FIDES INVESTMENTS GROUP, LLC. - Florida Company Profile

Company Details

Entity Name: FIDES INVESTMENTS GROUP, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FIDES INVESTMENTS GROUP, 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: 21 Aug 2012 (13 years ago)
Date of dissolution: 28 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 28 Dec 2022 (2 years ago)
Document Number: L12000107635
FEI/EIN Number 46-0848978

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

Address: 7500 NW 52 street, MIAMI, FL, 33166, US
Mail Address: 7500 NW 52 street, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLANES ORLANDO Manager 7500 NW 52 street, MIAMI, FL, 33166
Diaz Rigoberto Manager 7500 NW 52 street, MIAMI, FL, 33166
LAW OFFICE OF THEODORE MILOCH II INC Agent 500 AUSTRALIAN AVE, WEST PALM BEACH, FL, 33401

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000012180 CARRIER SERVICES OF AMERICA EXPIRED 2013-02-04 2024-12-31 - 113 SOUTH MONROE STREET, 1ST FLOOR, TALLAHASSEE, FL, 32301
G12000121935 PREMIER INSURANCE OF AMERICA EXPIRED 2012-12-18 2017-12-31 - 5800 NW 74TH AVE, MIAMI, FL, 33166
G03044900030 CARRIER SERVICES OF FLORIDA EXPIRED 2003-02-13 2024-12-31 - 113 SOUTH MONROE STREET, 1ST FLOOR, TALLAHASSEE, FL, 32301

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-28 - -
CHANGE OF MAILING ADDRESS 2021-01-13 7500 NW 52 street, MIAMI, FL 33166 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-13 7500 NW 52 street, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-01 500 AUSTRALIAN AVE, SUITE 600, WEST PALM BEACH, FL 33401 -
REGISTERED AGENT NAME CHANGED 2019-02-01 LAW OFFICE OF THEODORE MILOCH II INC -
LC STMNT OF RA/RO CHG 2017-03-02 - -
LC AMENDMENT 2014-11-12 - -
LC AMENDMENT 2013-07-05 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-28
AMENDED ANNUAL REPORT 2022-11-23
STATEMENT OF FACT 2022-09-07
AMENDED ANNUAL REPORT 2022-06-06
ANNUAL REPORT 2022-02-22
AMENDED ANNUAL REPORT 2021-07-09
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-01
ANNUAL REPORT 2018-03-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State