Search icon

INVESTMENT TRUST TITLE, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Documents

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