Search icon

INVESTCOM CONSTRUCTION LLC - Florida Company Profile

Company Details

Entity Name: INVESTCOM CONSTRUCTION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INVESTCOM CONSTRUCTION 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: 14 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Nov 2024 (5 months ago)
Document Number: L17000036105
FEI/EIN Number 81-5408371

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

Address: 20900 NE 30th Avenue, Suite 200, AVENTURA, FL, 33180, US
Mail Address: 20900 NE 30th Avenue, Suite 200, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SENALTAN HAKAN Manager 20900 NE 30th Avenue, AVENTURA, FL, 33180
SENALTAN TIMUR K Manager 20900 NE 30th Avenue, AVENTURA, FL, 33180
SENALTAN HAKAN JD Agent 20900 NE 30th Avenue, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-11-17 SENALTAN, HAKAN JOHN, D -
REINSTATEMENT 2024-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-11 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-25 20900 NE 30th Avenue, Suite 200, AVENTURA, FL 33180 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-25 20900 NE 30th Avenue, Suite 200, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2020-09-25 20900 NE 30th Avenue, Suite 200, AVENTURA, FL 33180 -
LC AMENDMENT 2017-07-14 - -

Court Cases

Title Case Number Docket Date Status
Investcom Construction, LLC, Petitioner(s), v. Plaza Del Prado Condominium Association, Inc., Respondent(s). 3D2024-1119 2024-06-20 Closed
Classification Original Proceedings - Circuit Civil - Prohibition
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
22-23691-CA-01

Parties

Name INVESTCOM CONSTRUCTION LLC
Role Petitioner
Status Active
Representations Jerome Joseph Hurtak
Name PLAZA DEL PRADO CONDOMINIUM ASSOCIATION, INC.
Role Respondent
Status Active
Representations Erik Christopher Neudorff
Name Hon. Valerie R. Manno Schurr
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-08-12
Type Response
Subtype Reply
Description Reply to Plaza del Prado Condominium Association, INC'S Response to Petition for Writ of Prohibition
On Behalf Of Investcom Construction, LLC
View View File
Docket Date 2024-11-05
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-11-05
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-10-16
Type Disposition by Opinion
Subtype Granted
Description Petition granted, writ issued and order under review quashed.
View View File
Docket Date 2024-07-25
Type Motions Extensions
Subtype Motion for Extension of Time to File Response
Description Motion for Extension of Time to File Response
On Behalf Of Plaza Del Prado Condominium Association, Inc.
View View File
Docket Date 2024-06-24
Type Event
Subtype Fee Satisfied
Description Fee paid.
On Behalf Of Investcom Construction, LLC
View View File
Docket Date 2024-06-21
Type Order
Subtype Order to File Response
Description The party, if any, opposing the relief requested in the Petition for Writ of Prohibition shall, and the respondent judge may (through General Counsel), file a response within twenty (20) days from the date of this Order. Petitioner may file a reply within ten (10) days thereafter. The proceedings in the trial court are temporarily stayed pending further order of this Court.
View View File
Docket Date 2024-06-20
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for petitioner that the filing and prosecution of a petition in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, counsel for petitioner is ordered to pay the $300 filing fee by June 30, 2024.
View View File
Docket Date 2024-06-20
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2024-06-20
Type Record
Subtype Appendix
Description Appendix to Petition for Writ of Prohibition
On Behalf Of Investcom Construction, LLC
View View File
Docket Date 2024-06-20
Type Petition
Subtype Petition Prohibition
Description Non-Compliant Petition for Writ of Prohibition
On Behalf Of Investcom Construction, LLC
View View File
Docket Date 2024-08-02
Type Response
Subtype Response
Description Respondent's Response in Opposition to Plaintiff's Writ of Prohibition
On Behalf Of Plaza Del Prado Condominium Association, Inc.
View View File
Docket Date 2024-07-26
Type Order
Subtype Order on Motion for Extension of Time
Description Respondent's Motion for Extension of Time to file response to Petitioner's Petition for Writ of Prohibition is hereby granted to and including August 2, 2024. Multiple extensions of time for the same filing are discouraged. Absent extenuating circumstances, subsequent requests may be denied.
View View File

Documents

Name Date
REINSTATEMENT 2024-11-17
REINSTATEMENT 2023-10-11
ANNUAL REPORT 2022-04-29
AMENDED ANNUAL REPORT 2021-11-03
ANNUAL REPORT 2021-01-21
AMENDED ANNUAL REPORT 2020-09-25
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-02-13
ANNUAL REPORT 2018-04-11
LC Amendment 2017-07-14

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
6915647407 2020-05-15 0455 PPP 18021 BISCAYNE BLVD #1101, AVENTURA, FL, 33160
Loan Status Date 2021-12-24
Loan Status Charged Off
Loan Maturity in Months 5
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 11145
Loan Approval Amount (current) 11145
Undisbursed Amount 0
Franchise Name -
Lender Location ID 283144
Servicing Lender Name U.S. Century Bank
Servicing Lender Address 2301 NW 87th Ave, DORAL, FL, 33172-2403
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, 33160-0001
Project Congressional District FL-24
Number of Employees 4
NAICS code 236118
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 283144
Originating Lender Name U.S. Century Bank
Originating Lender Address DORAL, FL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount -
Forgiveness Paid Date -

Date of last update: 02 Apr 2025

Sources: Florida Department of State