Search icon

BUSINESS INVESTMENTS OF FLORIDA, LLC - Florida Company Profile

Company Details

Entity Name: BUSINESS INVESTMENTS OF FLORIDA, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BUSINESS INVESTMENTS OF FLORIDA, 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: 17 Oct 2012 (13 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L12000132282
FEI/EIN Number 46-1207451

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

Address: 1700 NW 97 AVE, SUITE 6914, DORAL, FL, 33222, US
Mail Address: 1700 NW 97 AVE, SUITE 6914, DORAL, FL, 33222, US
ZIP code: 33222
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MURIAS HERNAN Manager 1700 NW 97 AVE, DORAL, FL, 33222
MURIAS HERNAN Agent 1700 NW 97 AVE, DORAL, FL, 33222

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000059849 LUXURY REALTY OF MIAMI EXPIRED 2013-06-14 2018-12-31 - 15475 SW 24 TERRACE, MIAMI, FL, 33185

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-04-14 1700 NW 97 AVE, SUITE 6914, DORAL, FL 33222 -
CHANGE OF MAILING ADDRESS 2015-04-14 1700 NW 97 AVE, SUITE 6914, DORAL, FL 33222 -
REGISTERED AGENT ADDRESS CHANGED 2015-04-14 1700 NW 97 AVE, SUITE 6914, DORAL, FL 33222 -
LC STMNT OF RA/RO CHG 2014-08-11 - -

Documents

Name Date
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-04-14
CORLCRACHG 2014-08-11
ANNUAL REPORT 2014-02-25
ANNUAL REPORT 2013-03-24
Florida Limited Liability 2012-10-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State