Search icon

4099 INVESTMENT, INC.

Company Details

Entity Name: 4099 INVESTMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Inactive
Date Filed: 20 Aug 1993 (31 years ago)
Date of dissolution: 20 May 2019 (6 years ago)
Last Event: CONVERSION
Event Date Filed: 20 May 2019 (6 years ago)
Document Number: P93000059607
FEI/EIN Number 65-0451514
Address: 215 S.W. 125TH AVE, PLANTATION, FL 33325
Mail Address: 215 S.W. 125TH AVE, PLANTATION, FL 33325
ZIP code: 33325
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
ABDALLAH, FRANCIS Agent 215 S.W. 125TH AVE, PLANTATION, FL 33325

Director

Name Role Address
BLEIBEL, CHADI Director 215 SW 125TH AVE, PLATATION, FL 33325

President

Name Role Address
BLEIBEL, CHADI President 215 SW 125TH AVE, PLATATION, FL 33325

Secretary

Name Role Address
BLEIBEL, CHADI Secretary 215 SW 125TH AVE, PLATATION, FL 33325

Treasurer

Name Role Address
BLEIBEL, CHADI Treasurer 215 SW 125TH AVE, PLATATION, FL 33325

Vice President

Name Role Address
DAHCHE, AHLAM Vice President 215 S.W. 125TH AVE, PLANTATION, FL 33325

Events

Event Type Filed Date Value Description
CONVERSION 2019-05-20 No data CONVERSION MEMBER. RESULTING CORPORATION WAS L19000136635. CONVERSION NUMBER 300000193313
CHANGE OF PRINCIPAL ADDRESS 2004-04-30 215 S.W. 125TH AVE, PLANTATION, FL 33325 No data
CHANGE OF MAILING ADDRESS 2004-04-30 215 S.W. 125TH AVE, PLANTATION, FL 33325 No data
REGISTERED AGENT NAME CHANGED 2004-04-30 ABDALLAH, FRANCIS No data
REGISTERED AGENT ADDRESS CHANGED 2004-04-30 215 S.W. 125TH AVE, PLANTATION, FL 33325 No data

Documents

Name Date
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-02-24
ANNUAL REPORT 2016-04-13
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-03-25
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-04-18
ANNUAL REPORT 2011-04-15
ANNUAL REPORT 2010-02-23

Date of last update: 02 Feb 2025

Sources: Florida Department of State