Search icon

EDYCA INVESTMENTS, LLC

Company Details

Entity Name: EDYCA INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 05 Jul 2002 (23 years ago)
Date of dissolution: 26 Sep 2021 (3 years ago)
Last Event: PENDING REINSTATEMENT
Event Date Filed: 26 Sep 2021 (3 years ago)
Document Number: L02000017008
FEI/EIN Number 52-2366833
Address: 6955 SOUTHWEST 159TH AVENUE, MIAMI, FL 33193
Mail Address: 6955 SOUTHWEST 159TH AVENUE, MIAMI, FL 33193
ZIP code: 33193
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
LANZA, LISA Agent 104 CRANDON BLVD, SUITE 403, KEY BISCAYNE, FL 33149

Manager

Name Role Address
VERA, RAFAEL Manager 6955 SOUTHWEST 159TH AVENUE, MIAMI, FL 33193
BLANCO, CARLOS Manager 6955 SOUTHWEST 159TH AVENUE, MIAMI, FL 33193
Jurado-Blanco, Simon Manager 6955 SOUTHWEST 159TH AVENUE, MIAMI, FL 33193

Authorized Member

Name Role Address
BLANCO, CARLOS Authorized Member 6955 SOUTHWEST 159TH AVENUE, MIAMI, FL 33193

President

Name Role Address
BLANCO, CARLOS President 6955 SOUTHWEST 159TH AVENUE, MIAMI, FL 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 No data No data
REGISTERED AGENT ADDRESS CHANGED 2010-02-04 104 CRANDON BLVD, SUITE 403, KEY BISCAYNE, FL 33149 No data
REGISTERED AGENT NAME CHANGED 2009-02-19 LANZA, LISA No data
NAME CHANGE AMENDMENT 2005-07-21 EDYCA INVESTMENTS, LLC No data
AMENDMENT 2003-07-29 No data No data

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-04-07
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-21
ANNUAL REPORT 2010-02-04
ANNUAL REPORT 2009-04-11
ANNUAL REPORT 2009-02-19

Date of last update: 30 Jan 2025

Sources: Florida Department of State