Search icon

INVESTMENTS ST. TROPEZ 1404, LLC - Florida Company Profile

Company Details

Entity Name: INVESTMENTS ST. TROPEZ 1404, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVESTMENTS ST. TROPEZ 1404, 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: 01 Oct 2012 (13 years ago)
Date of dissolution: 22 Nov 2024 (5 months ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 22 Nov 2024 (5 months ago)
Document Number: L12000125478
FEI/EIN Number 99-0381300

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

Address: 201 S. BISCAYNE BLVD., STE 800, MIAMI, FL, 33131, US
Mail Address: 201 S. BISCAYNE BLVD., STE 800, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAW CENTER OF THE AMERICAS, LLC Agent -
PELAEZ FERNANDO Manager 201 S. BISCAYNE BLVD., STE 800, MIAMI, FL, 33131
GARZA AUREA Manager 201 S. BISCAYNE BLVD., STE 800, MIAMI, FL, 33131
PELAEZ ALEXANDRO Manager 201 S. BISCAYNE BLVD., STE 800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2024-11-22 - -
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 201 S. BISCAYNE BLVD., STE 800, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-03-15 201 S. BISCAYNE BLVD., STE 800, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2017-03-15 LAW CENTER OF THE AMERICAS, LLC -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 201 S. BISCAYNE BLVD., STE 800, MIAMI, FL 33131 -

Documents

Name Date
LC Voluntary Dissolution 2024-11-22
ANNUAL REPORT 2024-01-23
ANNUAL REPORT 2023-02-16
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-04-16
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-05-09

Date of last update: 03 Apr 2025

Sources: Florida Department of State