Entity Name: | INV & REP MIAMI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INV & REP MIAMI 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: | 14 Oct 2019 (6 years ago) |
Date of dissolution: | 04 Feb 2025 (3 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 Feb 2025 (3 months ago) |
Document Number: | L19000257710 |
FEI/EIN Number |
35-2678637
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1199 S FEDERAL HWY, Boca Raton, FL, 33432, US |
Mail Address: | 1199 S FEDERAL HWY, Boca Raton, FL, 33432, US |
ZIP code: | 33432 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Moore Ray M | Manager | 1199 S FEDERAL HWY, Boca Raton, FL, 33432 |
AMERISE WALTER F | Manager | 1199 S FEDERAL HWY, Boca Raton, FL, 33432 |
Moore Ray M | Agent | 1199 S FEDERAL HWY, Boca Raton, FL, 33432 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2025-02-04 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-02 | 1199 S FEDERAL HWY, Suite 372, Boca Raton, FL 33432 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-02 | 1199 S FEDERAL HWY, Suite 372, Boca Raton, FL 33432 | - |
CHANGE OF MAILING ADDRESS | 2025-01-02 | 1199 S FEDERAL HWY, Suite 372, Boca Raton, FL 33432 | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-11-07 | 2424 N. Federal Highway, Suite 157, Boca Raton, FL 33431 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-11-07 | 2424 N. Federal Highway, Suite 157, Boca Raton, FL 33431 | - |
CHANGE OF MAILING ADDRESS | 2024-11-07 | 2424 N. Federal Highway, Suite 157, Boca Raton, FL 33431 | - |
REGISTERED AGENT NAME CHANGED | 2024-11-07 | Moore, Ray Michael | - |
REINSTATEMENT | 2023-02-02 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2025-02-04 |
ANNUAL REPORT | 2025-01-02 |
AMENDED ANNUAL REPORT | 2024-11-07 |
ANNUAL REPORT | 2024-03-27 |
REINSTATEMENT | 2023-02-02 |
ANNUAL REPORT | 2020-06-12 |
Florida Limited Liability | 2019-10-14 |
Date of last update: 01 May 2025
Sources: Florida Department of State