Entity Name: | FRAPER INVESTMENT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRAPER 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. |
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: | 24 Jun 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (7 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (7 months ago) |
Document Number: | L14000101019 |
FEI/EIN Number |
471268471
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 35202 South Dixie Hwy. #150, Florida City, FL, 33034, US |
Mail Address: | 35202 South Dixie Hwy. #150, Florida City, FL, 33034, US |
ZIP code: | 33034 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DEIZAGUIRRE FRANK | Manager | 35202 South Dixie Hwy., Florida City, FL, 33034 |
VALDES DE IZAGUIRRE MARIA | Manager | 35202 South Dixie Hwy., Suite 150, HOMESTEAD, FL, 33034 |
GARDANA ROBERT L | Agent | 12350 SW 132ND CT, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
LC AMENDMENT | 2020-06-23 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-02 | 35202 South Dixie Hwy. #150, Florida City, FL 33034 | - |
CHANGE OF MAILING ADDRESS | 2019-04-02 | 35202 South Dixie Hwy. #150, Florida City, FL 33034 | - |
REINSTATEMENT | 2015-10-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2015-10-13 | GARDANA, ROBERT L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2023-05-01 |
ANNUAL REPORT | 2022-05-02 |
ANNUAL REPORT | 2021-04-29 |
LC Amendment | 2020-06-23 |
ANNUAL REPORT | 2020-03-16 |
ANNUAL REPORT | 2019-04-02 |
ANNUAL REPORT | 2018-05-15 |
ANNUAL REPORT | 2017-03-06 |
AMENDED ANNUAL REPORT | 2016-05-31 |
ANNUAL REPORT | 2016-04-19 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State