Search icon

INVESMART L.L.C. - Florida Company Profile

Company Details

Entity Name: INVESMART L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVESMART L.L.C. 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: 26 Mar 2009 (16 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 25 Apr 2023 (2 years ago)
Document Number: L09000029757
FEI/EIN Number 900741792

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

Address: 18403 SW 131 AVE, MIAMI, FL, 33177, US
Mail Address: 18403 SW 131 AVE, MIAMI, FL, 33177, US
ZIP code: 33177
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Perez Nina Manager 18403 SW 131 AVE, MIAMI, FL, 33177
Perez Nina Agent 18403 SW 131 AVE, MIAMI, FL, 33177

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000005265 INVESMART SHORT SALE SPECIALIST EXPIRED 2012-01-16 2017-12-31 - 13301 SW 132 AVE SUITE 104, MIAMI, FL, 33177

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-25 18403 SW 131 AVE, MIAMI, FL 33177 -
REINSTATEMENT 2023-04-25 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-25 18403 SW 131 AVE, MIAMI, FL 33177 -
CHANGE OF MAILING ADDRESS 2023-04-25 18403 SW 131 AVE, MIAMI, FL 33177 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-05-01 Perez, Nina -
REINSTATEMENT 2021-05-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
REINSTATEMENT 2023-04-25
REINSTATEMENT 2021-05-01
ANNUAL REPORT 2019-04-30
AMENDED ANNUAL REPORT 2018-06-12
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-30
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-04-30

Date of last update: 02 Apr 2025

Sources: Florida Department of State