Search icon

DETROIT2 INVEST LLC - Florida Company Profile

Company Details

Entity Name: DETROIT2 INVEST LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DETROIT2 INVEST 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 2014 (11 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L14000150599
FEI/EIN Number 47-1982665

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

Mail Address: 6001 Cass Avenue, Detroit, MI, 48202, US
Address: 805 NORTH ANDREWS AVE., FORT LAUDERDALE, FL, 33311, US
ZIP code: 33311
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORMIER PATRICK Manager 805 NORTH ANDREWS AVE., FORT LAUDERDALE, FL, 33311
BEKE CAROLE Manager 805 NORTH ANDREWS AVE., FORT LAUDERDALE, FL, 33311
ELIPSIS MANAGEMENT LLC Agent 10055 YAMATO RD, Boca Raton, FL, 33498

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-12-10 10055 YAMATO RD, Boca Raton, FL 33498 -
REINSTATEMENT 2020-12-10 - -
CHANGE OF MAILING ADDRESS 2020-12-10 805 NORTH ANDREWS AVE., FORT LAUDERDALE, FL 33311 -
REGISTERED AGENT NAME CHANGED 2020-12-10 ELIPSIS MANAGEMENT LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2016-04-11 805 NORTH ANDREWS AVE., FORT LAUDERDALE, FL 33311 -
LC AMENDMENT 2016-04-11 - -
LC AMENDMENT 2015-08-10 - -

Documents

Name Date
REINSTATEMENT 2020-12-10
ANNUAL REPORT 2017-03-13
LC Amendment 2016-04-11
ANNUAL REPORT 2016-03-28
LC Amendment 2015-08-10
ANNUAL REPORT 2015-04-06
Florida Limited Liability 2014-09-25

Date of last update: 03 Apr 2025

Sources: Florida Department of State