Search icon

INVESTMENTS BUZ, LLC - Florida Company Profile

Company Details

Entity Name: INVESTMENTS BUZ, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVESTMENTS BUZ, 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: 29 Apr 2004 (21 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 05 Oct 2009 (16 years ago)
Document Number: L04000034230
FEI/EIN Number 753155691

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

Address: 7027 w Broward blv, Plantation, FL, 33317, US
Mail Address: 7027 W Broward blv, Plantation, FL, 33317, US
ZIP code: 33317
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARCINIEGAS LEONARDO Manager 12178 sw 52 ct, Cooper City, FL, 33330
ARCINIEGAS LEONARDO Agent 12178 sw 52nd ct, cooper city, FL, 33330

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000019307 UPGRADE SERVICES ACTIVE 2021-02-08 2026-12-31 - 7027W BROWARD BLV # 395, PLANTATION, FL, 33317
G13000103265 UPGRADE CLEANING SEVICES EXPIRED 2013-10-18 2018-12-31 - 7500 NW 1ST COURT 401, PLANTATION, FL, 33317

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2022-03-10 12178 sw 52nd ct, cooper city, FL 33330 -
CHANGE OF PRINCIPAL ADDRESS 2018-04-05 7027 w Broward blv, 395, Plantation, FL 33317 -
CHANGE OF MAILING ADDRESS 2014-03-14 7027 w Broward blv, 395, Plantation, FL 33317 -
CANCEL ADM DISS/REV 2009-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
AMENDMENT 2005-06-06 - -
REGISTERED AGENT NAME CHANGED 2005-04-29 ARCINIEGAS, LEONARDO -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-08
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-05
ANNUAL REPORT 2017-04-12
ANNUAL REPORT 2016-04-25
ANNUAL REPORT 2015-04-06

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9458417307 2020-05-02 0455 PPP 7027 W BROWARD BLVD NO 395, FORT LAUDERDALE, FL, 33317
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 9008
Loan Approval Amount (current) 9008
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Existing or more than 2 years old
Project Address FORT LAUDERDALE, BROWARD, FL, 33317-0001
Project Congressional District FL-20
Number of Employees 1
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 9095.12
Forgiveness Paid Date 2021-05-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State