Search icon

AUGUSTA INTERNATIONAL INVESTMENTS LLC - Florida Company Profile

Company Details

Entity Name: AUGUSTA INTERNATIONAL INVESTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AUGUSTA INTERNATIONAL 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: 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: 25 Sep 2013 (12 years ago)
Date of dissolution: 09 Aug 2021 (4 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 09 Aug 2021 (4 years ago)
Document Number: L13000135647
FEI/EIN Number 46-5426640

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

Address: 3529 W FAIRVIEW STREET, MIAMI, FL, 33133, US
Mail Address: 3529 W FAIRVIEW STREET, MIAMI, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WORLDWIDE CORPORATE ADMINISTRATORS, LLC Agent -
ABRIATA CARLOS E Manager 3529 W FAIRVIEW STREET, MIAMI, FL, 33133
SUAREZ VACA DIEZ LUIS FERNANDO Manager 3529 W FAIRVIEW STREET, MIAMI, FL, 33133

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2021-08-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-22 3529 W FAIRVIEW STREET, MIAMI, FL 33133 -
CHANGE OF MAILING ADDRESS 2019-04-22 3529 W FAIRVIEW STREET, MIAMI, FL 33133 -
LC AMENDMENT 2015-07-22 - -
REGISTERED AGENT ADDRESS CHANGED 2015-04-29 2330 PONCE DE LEON BLVD, CORAL GABLES, FL 33134 -
REGISTERED AGENT NAME CHANGED 2014-04-18 WORLDWIDE CORPORATE ADMINISTRATORS -

Documents

Name Date
VOLUNTARY DISSOLUTION 2021-08-09
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-19
ANNUAL REPORT 2016-04-29
LC Amendment 2015-07-22
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State