Search icon

L & L INVESTMENT GROUP, INC. - Florida Company Profile

Company Details

Entity Name: L & L INVESTMENT GROUP, INC.
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

L & L INVESTMENT GROUP, 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: 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: 30 May 1995 (30 years ago)
Date of dissolution: 15 Sep 2006 (19 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 15 Sep 2006 (19 years ago)
Document Number: P95000041893
FEI/EIN Number 650583315

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

Address: 14393 S.W. 142 STREET, MIAMI, FL, 33186
Mail Address: 14393 S.W. 142 STREET, MIAMI, FL, 33186
ZIP code: 33186
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAFFITTE JORGE Vice President 14393 S.W. 142 STREET, MIAMI, FL, 33186
LAFFITTE JORGE Director 14393 SW 142 STREET, MIAMI, FL, 33180
LAFFITTE ORLANDO Treasurer 14393 S.W. 142 STREET, MIAMI, FL, 33186
LAFFITTE JORGE President 14393 SW 142 STREET, MIAMI, FL, 33180
LAFFITTE ORLANDO Vice President 14393 SW 142 STREET, MIAMI, FL, 33186
LAFFITTE ORLANDO Director 14393 SW 142 STREET, MIAMI, FL, 33186
LAFFITTE J0RGE Agent 14393 S.W. 142 STREET, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
AMENDMENT 2000-06-27 - -
AMENDMENT 2000-06-22 - -
AMENDMENT 1997-10-20 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J03000049801 LAPSED 02-12448-CA (23) MIAMI-DADE 11TH JUD CIRC CRT 2002-08-14 2008-02-03 $50867.90 THE CADLE COMPANY, 100 NORTH CENTER STREET, NEWTON FALLS, OH 44444

Documents

Name Date
ANNUAL REPORT 2005-05-02
ANNUAL REPORT 2004-05-04
Off/Dir Resignation 2003-06-02
ANNUAL REPORT 2003-05-05
ANNUAL REPORT 2002-05-21
ANNUAL REPORT 2001-02-01
Amendment 2000-06-27
Amendment 2000-06-22
ANNUAL REPORT 2000-05-02
ANNUAL REPORT 1999-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State