Search icon

INMOULUSE INVESTMENTS LLC - Florida Company Profile

Company Details

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

INMOULUSE 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: 09 Jul 2015 (10 years ago)
Date of dissolution: 25 Sep 2020 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (4 years ago)
Document Number: L15000118170
FEI/EIN Number 38-3984961

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

Address: 8345 NW 66 Street, Miami, FL, 33166, US
Mail Address: 8345 NW 66 Street, Miami, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FREIRE LUIS M Managing Member 8345 NW 66 Street, Miami, FL, 33173
FREIRE DIANA Manager 8345 NW 66 Street, Miami, FL, 33166
FREIRE LUIS C Manager 8345 NW 66 Street, Miami, FL, 33166
FREIRE CAROLINA Manager 8345 NW 66 Street, Miami, FL, 33166
CERVETTA-LAPHAM & ASSOCIATES, PA Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT ADDRESS CHANGED 2019-04-25 1172 S Dixie Hwy, Suite 379, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2018-11-16 8345 NW 66 Street, Suite C7976, Miami, FL 33166 -
REGISTERED AGENT NAME CHANGED 2018-11-16 Cervetta-Lapham & Associates, PA -
CHANGE OF PRINCIPAL ADDRESS 2018-11-16 8345 NW 66 Street, Suite C7976, Miami, FL 33166 -
REINSTATEMENT 2018-11-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2019-04-25
REINSTATEMENT 2018-11-16
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-03-28
Florida Limited Liability 2015-07-09

Date of last update: 01 Mar 2025

Sources: Florida Department of State