Search icon

LA GROTTA INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: LA GROTTA INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LA GROTTA INVESTMENTS, 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: 07 Mar 2013 (12 years ago)
Document Number: L13000035226
FEI/EIN Number 33-1229296

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

Address: 9852 NW 52 ln, DORAL, FL, 33178, US
Mail Address: 9852 NW 52 ln, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
INGLESE ALBERTO Managing Member 9852 NW 52 ln, DORAL, FL, 33178
SUAREZ CARLOS Agent 8893 NW 103 Ave., DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000114045 ALBIDIEGO EXPIRED 2013-11-20 2018-12-31 - 9920 NW 44 TERR. APT. 102, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-21 2704 edgewater ct, Weston, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-21 2704 edgewater ct, Weston, FL 33332 -
CHANGE OF MAILING ADDRESS 2025-02-21 2704 edgewater ct, Weston, FL 33332 -
REGISTERED AGENT NAME CHANGED 2025-02-21 Inglese, Alberto -
CHANGE OF PRINCIPAL ADDRESS 2021-07-28 9852 NW 52 ln, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2021-07-28 9852 NW 52 ln, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2017-01-25 8893 NW 103 Ave., DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2015-02-25 SUAREZ, CARLOS -

Documents

Name Date
ANNUAL REPORT 2025-02-21
ANNUAL REPORT 2024-06-27
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-29
ANNUAL REPORT 2021-07-28
AMENDED ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-25

Date of last update: 02 Mar 2025

Sources: Florida Department of State