Search icon

INVESTCO REALTY, LLC - Florida Company Profile

Company Details

Entity Name: INVESTCO REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVESTCO REALTY, 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: 05 Apr 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 01 Nov 2018 (7 years ago)
Document Number: L04000025684
FEI/EIN Number 200967040

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

Address: 720 NE 69th Street, 33138, Miami, FL, 33138, US
Mail Address: 720 NE 69th Street, 33138, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Marrazza Thomas Manager 720 NE 69th Street, Miami, FL, 33138
Marrazza Thomas Agent 720 NE 69th Street, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000043427 INVESTCO REALTY EXPIRED 2012-05-08 2017-12-31 - 1018 ARNOLD AVE., RARITAN, NJ, 08869

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-29 720 NE 69th Street, 33138, 19S, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2021-01-29 720 NE 69th Street, 33138, 19S, Miami, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2021-01-29 720 NE 69th Street, 33138, 19S, Miami, FL 33138 -
REGISTERED AGENT NAME CHANGED 2019-09-13 Marrazza, Thomas -
LC AMENDMENT 2018-11-01 - -
LC STMNT OF RA/RO CHG 2018-10-15 - -
CANCEL ADM DISS/REV 2008-12-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDED AND RESTATEDARTICLES 2004-12-01 - -
AMENDED AND RESTATEDARTICLES 2004-08-25 - -

Documents

Name Date
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-02-12
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-03-17
AMENDED ANNUAL REPORT 2019-09-13
ANNUAL REPORT 2019-03-24
LC Amendment 2018-11-01
CORLCRACHG 2018-10-15
ANNUAL REPORT 2018-02-02

Paycheck Protection Program

Date Approved:
2021-02-10
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
37867
Current Approval Amount:
37867
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
38139.85

Date of last update: 02 May 2025

Sources: Florida Department of State