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. |
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 |
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 |
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 | - | - |
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