Search icon

DELUXE CORP. INVESTMENTS LLC - Florida Company Profile

Company Details

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

DELUXE CORP. 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: 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: 21 Jan 2021 (4 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2023 (2 years ago)
Document Number: L21000041590
FEI/EIN Number 86-1739092

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

Address: 1221 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: PO BOX 310293, MIAMI, FL, 33231, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAICEDO LUIS F Manager 111 E FLAGLER ST, MIAMI, FL, 33131
CAICEDO LUIS FMGR Agent 111 E FLAGLER ST APT 608, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000019577 AUTODETAILING DLUX ACTIVE 2022-02-16 2027-12-31 - 1221 BRICKELL AVE STE 912, MIAMI, FL, 33131
G22000019580 DLUX AUTODETAILING ACTIVE 2022-02-16 2027-12-31 - 1221 BRICKELL AVE, 912, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-10-02 - -
CHANGE OF MAILING ADDRESS 2023-10-02 1221 BRICKELL AVE, 912, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2023-10-02 111 E FLAGLER ST APT 608, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2022-02-16 1221 BRICKELL AVE, 912, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-02-16 CAICEDO, LUIS F, MGR -

Documents

Name Date
ANNUAL REPORT 2025-01-29
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-10-02
ANNUAL REPORT 2022-02-16
Florida Limited Liability 2021-01-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State