Entity Name: | INVESTMENT TRUST TITLE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INVESTMENT TRUST TITLE, 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: | 04 Mar 2013 (12 years ago) |
Date of dissolution: | 03 Feb 2020 (5 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 03 Feb 2020 (5 years ago) |
Document Number: | L13000032582 |
FEI/EIN Number |
46-2170617
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14125 NW 80TH AVENUE, SUITE 202, MIAMI LAKES, FL, 33016, US |
Mail Address: | 14125 NW 80TH AVENUE, SUITE 202, MIAMI LAKES, FL, 33016, US |
ZIP code: | 33016 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
HERNANDEZ LISETTE M | Manager | 14125 NW 80TH AVENUE, MIAMI LAKES, FL, 33016 |
HERNANDEZ LISETTE M | Authorized Member | 14125 NW 80TH AVENUE, MIAMI LAKES, FL, 33016 |
HERNANDEZ LISETTE M | Agent | 14125 NW 80TH AVENUE, MIAMI LAKES, FL, 33016 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-02-03 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-01-25 | 14125 NW 80TH AVENUE, SUITE 202, MIAMI LAKES, FL 33016 | - |
REGISTERED AGENT NAME CHANGED | 2020-01-25 | HERNANDEZ, LISETTE M | - |
LC AMENDMENT | 2018-12-18 | - | - |
LC AMENDMENT | 2018-10-31 | - | - |
CHANGE OF MAILING ADDRESS | 2018-10-31 | 14125 NW 80TH AVENUE, SUITE 202, MIAMI LAKES, FL 33016 | - |
LC AMENDMENT | 2018-09-20 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-02-02 | 14125 NW 80TH AVENUE, SUITE 202, MIAMI LAKES, FL 33016 | - |
LC AMENDMENT | 2017-01-19 | - | - |
LC DISSOCIATION MEM | 2016-01-26 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-02-03 |
ANNUAL REPORT | 2020-01-25 |
ANNUAL REPORT | 2019-02-09 |
LC Amendment | 2018-12-18 |
LC Amendment | 2018-10-31 |
LC Amendment | 2018-09-20 |
ANNUAL REPORT | 2018-01-15 |
LC Amendment | 2017-01-19 |
ANNUAL REPORT | 2017-01-11 |
AMENDED ANNUAL REPORT | 2016-11-02 |
Date of last update: 01 May 2025
Sources: Florida Department of State