Search icon

CORE INVESTMENT MANAGEMENT LLC - Florida Company Profile

Company Details

Entity Name: CORE INVESTMENT MANAGEMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CORE INVESTMENT MANAGEMENT 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: 25 Oct 2016 (8 years ago)
Document Number: L16000196671
FEI/EIN Number 81-4262250

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

Address: 2750 CORAL WAY, MIAMI, FL, 33145, US
Mail Address: 2750 CORAL WAY, MIAMI, FL, 33145, US
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GREENBERG ADAM Managing Member 2750 CORAL WAY, MIAMI, FL, 33145
LAPOINTE MICHAEL Managing Member 2750 CORAL WAY, MIAMI, FL, 33145
Lapointe Michael Agent 2750 CORAL WAY, MIAMI, FL, 33145

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2019-03-26 2750 CORAL WAY, SUITE 200, MIAMI, FL 33145 -
REGISTERED AGENT NAME CHANGED 2019-03-26 Lapointe, Michael -
REGISTERED AGENT ADDRESS CHANGED 2019-03-26 2750 CORAL WAY, SUITE 200, MIAMI, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2018-03-05 2750 CORAL WAY, SUITE 200, MIAMI, FL 33145 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-12
ANNUAL REPORT 2023-01-19
ANNUAL REPORT 2022-03-18
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-04-23
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-01-13
Florida Limited Liability 2016-10-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
3339388405 2021-02-04 0455 PPS 2750 Coral Way, Coral Gables, FL, 33145-3296
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132500
Loan Approval Amount (current) 132500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Coral Gables, MIAMI-DADE, FL, 33145-3296
Project Congressional District FL-27
Number of Employees 7
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133103.61
Forgiveness Paid Date 2021-07-20
6209027107 2020-04-14 0455 PPP 2750 CORAL WAY SUITE 200, CORAL GABLES, FL, 33145-3296
Loan Status Date 2022-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 132500
Loan Approval Amount (current) 132500
Undisbursed Amount 0
Franchise Name -
Lender Location ID 17616
Servicing Lender Name Seacoast National Bank
Servicing Lender Address 815 Colorado Ave, STUART, FL, 34994-3053
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address CORAL GABLES, MIAMI-DADE, FL, 33145-3296
Project Congressional District FL-27
Number of Employees 7
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 458637
Originating Lender Name Seacoast National Bank
Originating Lender Address Coral Gables, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 133710.9
Forgiveness Paid Date 2021-03-18

Date of last update: 01 Mar 2025

Sources: Florida Department of State