Search icon

AZCO INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: AZCO INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AZCO INVESTMENTS, 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: 23 Nov 2015 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 11 Oct 2016 (9 years ago)
Document Number: L15000197769
FEI/EIN Number 47-5653077

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

Mail Address: 9441 E. Broadview Dr, BAY HARBOR IS, FL, 33154, US
Address: 1228 COLLINS AVE, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300LVN5HM6RI5OM85 L15000197769 US-FL GENERAL ACTIVE -

Addresses

Legal C/O Weinberg, Scott, 1238 Collins Avenue, Miami Beach, US-FL, US, 33139
Headquarters 1238 Collins Avenue, Miami Beach, US-FL, US, 33139

Registration details

Registration Date 2016-11-09
Last Update 2023-08-04
Status LAPSED
Next Renewal 2017-11-03
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L15000197769

Key Officers & Management

Name Role Address
WEINBERG SCOTT Manager 9441 E. BROADVIEW DR, BAY HARBOR ISLANDS, FL, 33154
WEINBERG AUSTEN Member 9441 E. BROADVIEW DR, BAY HARBOR ISLANDS, FL, 33154
WEINBERG ZACHARY Member 9441 E. BROADVIEW DR, BAY HARBOR ISLANDS, FL, 33154
WEINBERG SCOTT Agent 9441 E. BROADVIEW DR, BAY HARBOR ISLANDS, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000085049 IMPALA HOTEL ACTIVE 2016-08-11 2026-12-31 - 1238 COLLINS AVE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-01-26 1228 COLLINS AVE, MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2022-01-18 1228 COLLINS AVE, MIAMI BEACH, FL 33139 -
REGISTERED AGENT ADDRESS CHANGED 2017-02-22 9441 E. BROADVIEW DR, BAY HARBOR ISLANDS, FL 33154 -
REINSTATEMENT 2016-10-11 - -
REGISTERED AGENT NAME CHANGED 2016-10-11 WEINBERG, SCOTT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-01-18
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-22
REINSTATEMENT 2016-10-11
Florida Limited Liability 2015-11-23

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5040357002 2020-04-04 0455 PPP 1228 Collins Ave,, MIAMI BEACH, FL, 33139-4607
Loan Status Date 2020-12-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 55575
Loan Approval Amount (current) 55575
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17124
Servicing Lender Name City National Bank of Florida
Servicing Lender Address 100 SE 2nd St, MIAMI, FL, 33131
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI BEACH, MIAMI-DADE, FL, 33139-4607
Project Congressional District FL-24
Number of Employees 9
NAICS code 721110
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 17124
Originating Lender Name City National Bank of Florida
Originating Lender Address MIAMI, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 55889.93
Forgiveness Paid Date 2020-11-05

Date of last update: 03 Apr 2025

Sources: Florida Department of State