Search icon

ME GUSTA INVESTMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: ME GUSTA INVESTMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ME GUSTA INVESTMENT GROUP 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 27 May 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 11 Jul 2016 (9 years ago)
Document Number: L16000104361
FEI/EIN Number 81-3238762

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

Address: 16080 S POST RD APT 201, WESTON, FL, 33331, US
Mail Address: 16080 S POST RD APT 201, WESTON, FL, 33331, US
ZIP code: 33331
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ANGARITA EDUARDO J Manager 16080 S POST RD APT 201, WESTON, FL, 33331
ANGARITA EDUARDO JSr. Agent 16080 S POST RD APT 201, WESTON, FL, 33331

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000018206 EEII CONSULTING LLC EXPIRED 2017-02-18 2022-12-31 - 16080 S POST RD, APT201, WESTON, FL, 33331

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2018-04-13 16080 S POST RD APT 201, #201, WESTON, FL 33331 -
CHANGE OF MAILING ADDRESS 2018-04-13 16080 S POST RD APT 201, #201, WESTON, FL 33331 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-13 16080 S POST RD APT 201, #201, WESTON, FL 33331 -
REGISTERED AGENT NAME CHANGED 2017-04-24 ANGARITA, EDUARDO JOSE, Sr. -
LC NAME CHANGE 2016-07-11 ME GUSTA INVESTMENT GROUP LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-03-10
ANNUAL REPORT 2022-03-14
ANNUAL REPORT 2021-04-06
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-03-20
ANNUAL REPORT 2018-04-13
ANNUAL REPORT 2017-04-24
LC Name Change 2016-07-11
Florida Limited Liability 2016-05-27

Date of last update: 01 May 2025

Sources: Florida Department of State