Search icon

INVERFIN INVERSIONES, LLC - Florida Company Profile

Company Details

Entity Name: INVERFIN INVERSIONES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVERFIN INVERSIONES, 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: 02 Jun 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 13 Jul 2018 (7 years ago)
Document Number: L10000058674
FEI/EIN Number 61-1617887

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

Address: 18975 COLLINS AVE, 2601, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18975 COLLINS AVE, 2601, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AZURRA INVESTMENT S.A. (PANAMA COMPANY) Authorized Member 18975 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
MARTINEZ APARICIO SAMUEL A Manager 15901 COLLINS AVE, NORTH MIAMI BEACH, FL, 33160
BORELLY LEONOR Auth 18975 COLLINS AVE, SUNNY ISLES BEACH, FL, 33160
RICARDO MARTINEZ APASAMUEL A Agent 18975 COLLINS AVE, 2601, SUNNY ISLES BEACH, FL, 33160

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-06 18975 COLLINS AVE, 2601, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2024-02-06 18975 COLLINS AVE, 2601, SUNNY ISLES BEACH, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2024-02-06 18975 COLLINS AVE, 2601, SUNNY ISLES BEACH, FL 33160 -
LC AMENDMENT 2018-07-13 - -
REGISTERED AGENT NAME CHANGED 2018-07-13 RICARDO MARTINEZ APARICIO, SAMUEL ANTONIO -
LC AMENDMENT 2014-04-29 - -

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-02-06
AMENDED ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-04
LC Amendment 2018-07-13
ANNUAL REPORT 2018-04-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State