Search icon

INVESTAR REALTY, LLC - Florida Company Profile

Company Details

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

INVESTAR 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 Mar 2014 (11 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L14000049525
FEI/EIN Number 46-5201505

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

Address: 1800 N BAY SHORE DR., MIAMI, FL, 33132, US
Mail Address: 1800 N BAY SHORE DR., MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRADA LUZ M Manager 6955 NW 186 ST, MIAMI, FL, 33015
GOMEZ JAIME Manager 1800 N BAY SHORE DR., MIAMI, FL, 33132
ZULUAGA TATIANA Manager 11500 nw 48 terrace, Doral, FL, 33178
ZULUAGA JOSE R Manager 11500 nw 48 terrace, Doral, FL, 33178
PRADA LUZ MMRS. Agent 6955 NW 186 ST, MIAMI, FL, 33015

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF MAILING ADDRESS 2023-04-28 1800 N BAY SHORE DR., 2510, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2023-04-28 1800 N BAY SHORE DR., 2510, MIAMI, FL 33132 -
REGISTERED AGENT ADDRESS CHANGED 2018-04-25 6955 NW 186 ST, SUITE. F-107, MIAMI, FL 33015 -
REINSTATEMENT 2018-04-25 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-30 - -
REGISTERED AGENT NAME CHANGED 2016-09-30 PRADA, LUZ M, MRS. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-08
REINSTATEMENT 2018-04-25
REINSTATEMENT 2016-09-30
ANNUAL REPORT 2015-04-29
Florida Limited Liability 2014-03-25

Date of last update: 02 Apr 2025

Sources: Florida Department of State