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. |
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 |
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 |
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 | - |
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