Search icon

LUZ M. INVESTMENT LLC - Florida Company Profile

Company Details

Entity Name: LUZ M. INVESTMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LUZ M. INVESTMENT 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 25 Feb 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 21 Jun 2021 (4 years ago)
Document Number: L13000028915
FEI/EIN Number 46-2153619

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

Address: 10485 NW 130 ST, HIALEAH, FL, 33018, US
Mail Address: 10485 NW 130 ST, HIALEAH, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ROQUE ROBERTO Managing Member 10485 NW 130 ST, HIALEAH, FL, 33018
ROQUE NATALIA Authorized Member 10485 NW 130 ST, HIALEAH, FL, 33018
ROQUE NATALIA M Agent 10485 NW 130 ST, HIALEAH, FL, 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000023057 FLORIDA CONCRETE CUTTING SERVICES ACTIVE 2023-02-17 2028-12-31 - 10485 NW 130 ST, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-02-17 10485 NW 130 ST, HIALEAH, FL 33018 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-06 10485 NW 130 ST, HIALEAH, FL 33018 -
LC AMENDMENT 2021-06-21 - -
REGISTERED AGENT NAME CHANGED 2021-06-21 ROQUE, NATALIA M -
CHANGE OF MAILING ADDRESS 2019-03-20 10485 NW 130 ST, HIALEAH, FL 33018 -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-02-17
ANNUAL REPORT 2022-04-06
LC Amendment 2021-06-21
ANNUAL REPORT 2021-03-11
ANNUAL REPORT 2020-05-04
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-02-08
ANNUAL REPORT 2017-01-13
ANNUAL REPORT 2016-05-16

Date of last update: 02 Mar 2025

Sources: Florida Department of State