Entity Name: | SOUTH STATE ROAD 7 INVESTMENTS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
SOUTH STATE ROAD 7 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. |
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: | 05 Mar 2015 (10 years ago) |
Date of dissolution: | 26 Sep 2023 (2 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 26 Sep 2023 (2 years ago) |
Document Number: | L15000041169 |
FEI/EIN Number |
47-3420449
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | C/o Puracosta Management, PO Box 85278, Hallandale, FL, 33008, US |
Address: | 10911 North Bayshore Drive, Miami, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BAILEY DONNA D | Manager | 10911 North Bayshore Drive, Miami, FL, 33161 |
BAILEY Brett | Manager | 10911 North Bayshore Drive, Miami, FL, 33161 |
Gonzalez Maria | Agent | 1015 S 13th Ave, Hollywood, FL, 33019 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2023-09-26 | - | - |
REGISTERED AGENT NAME CHANGED | 2023-04-17 | Gonzalez, Maria | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-01-23 | 10911 North Bayshore Drive, Miami, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2022-01-23 | 10911 North Bayshore Drive, Miami, FL 33161 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-01-23 | 1015 S 13th Ave, Hollywood, FL 33019 | - |
LC AMENDMENT | 2016-02-22 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2023-09-26 |
ANNUAL REPORT | 2023-04-17 |
ANNUAL REPORT | 2022-01-23 |
ANNUAL REPORT | 2021-03-09 |
ANNUAL REPORT | 2020-06-24 |
ANNUAL REPORT | 2019-04-22 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-03-15 |
ANNUAL REPORT | 2016-07-13 |
LC Amendment | 2016-02-22 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State