Search icon

MIAMI INVEST REALTY LLC - Florida Company Profile

Company Details

Entity Name: MIAMI INVEST REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI INVEST 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: 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: 12 Mar 2015 (10 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 04 May 2015 (10 years ago)
Document Number: L15000045596
FEI/EIN Number 47-3422929

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

Address: 4954 Greenway Dr., Hollywod, FL, 33021, US
Mail Address: 4954 Greenway Dr., Hollywod, FL, 33021, US
ZIP code: 33021
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beck Elena Manager 4954 Greenway Dr., Hollywod, FL, 33021
Beck Elena Agent 4954 Greenway Dr., Hollywod, FL, 33021

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-15 4954 Greenway Dr., Hollywod, FL 33021 -
CHANGE OF MAILING ADDRESS 2021-03-15 4954 Greenway Dr., Hollywod, FL 33021 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-15 4954 Greenway Dr., Hollywod, FL 33021 -
REGISTERED AGENT NAME CHANGED 2018-04-26 Beck, Elena -
LC AMENDMENT AND NAME CHANGE 2015-05-04 MIAMI INVEST REALTY LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-09
ANNUAL REPORT 2021-03-15
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-07-22
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-08
ANNUAL REPORT 2016-04-20
LC Amendment and Name Change 2015-05-04

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4045238405 2021-02-05 0455 PPS 20291, AVENTURA, FL, 33180
Loan Status Date 2021-10-15
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4550
Loan Approval Amount (current) 4550
Undisbursed Amount 0
Franchise Name -
Lender Location ID 529471
Servicing Lender Name Itria Ventures LLC
Servicing Lender Address One Penn Plaza, Suite 4530, New York, NY, 10119
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address AVENTURA, MIAMI-DADE, FL, 33180
Project Congressional District FL-23
Number of Employees 1
NAICS code 531390
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 529471
Originating Lender Name Itria Ventures LLC
Originating Lender Address New York, NY
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4577.93
Forgiveness Paid Date 2021-09-22
1835928205 2020-07-31 0455 PPP 20291 NE 30TH AVE 116, Aventura, FL, 33180
Loan Status Date 2021-05-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 4927
Loan Approval Amount (current) 4500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 123499
Servicing Lender Name BayFirst National Bank
Servicing Lender Address 700 Central Avenue, Saint Petersburg, FL, 33701
Rural or Urban Indicator U
Hubzone N
LMI Y
Business Age Description Unanswered
Project Address Aventura, MIAMI-DADE, FL, 33180-1001
Project Congressional District FL-24
Number of Employees 1
NAICS code 531210
Borrower Race White
Borrower Ethnicity Not Hispanic or Latino
Business Type Partnership
Originating Lender ID 123499
Originating Lender Name BayFirst National Bank
Originating Lender Address Saint Petersburg, FL
Gender Female Owned
Veteran Non-Veteran
Forgiveness Amount 4530.21
Forgiveness Paid Date 2021-04-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State