Search icon

7926 INVESTMENTS INC. - Florida Company Profile

Company Details

Entity Name: 7926 INVESTMENTS INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

7926 INVESTMENTS INC. is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation 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: 19 Aug 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 15 Oct 2018 (7 years ago)
Document Number: P03000090673
FEI/EIN Number 830368393

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

Address: 2601 West 76 Street, Hialeah, FL, 33016, US
Mail Address: 1149 SE Woodbine Road, Port Saint Lucie, FL, 34984, US
ZIP code: 33016
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARRAZCAETA MIGUEL President 1149 SE Woodbine Road, Port Saint Lucie, FL, 34984
ARRAZCAETA MARTHA J Vice President 1149 SE Woodbine Road, Port Saint Lucie, FL, 34984
ARRAZCAETA MIGUEL Agent 1149 SE Woodbine Road, Port Saint Lucie, FL, 34984

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-26 2601 West 76 Street, Hialeah, FL 33016 -
CHANGE OF MAILING ADDRESS 2024-01-26 2601 West 76 Street, Hialeah, FL 33016 -
REGISTERED AGENT NAME CHANGED 2024-01-26 ARRAZCAETA, MIGUEL -
REGISTERED AGENT ADDRESS CHANGED 2024-01-26 1149 SE Woodbine Road, Port Saint Lucie, FL 34984 -
REINSTATEMENT 2018-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-02-04
ANNUAL REPORT 2019-04-27
REINSTATEMENT 2018-10-15
ANNUAL REPORT 2017-03-26
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-02-23

Date of last update: 01 May 2025

Sources: Florida Department of State