Search icon

INVENTICA LLC - Florida Company Profile

Company Details

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

INVENTICA 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: 02 Feb 2018 (7 years ago)
Document Number: L18000030559
FEI/EIN Number 82-4332611

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

Address: 2201 BRICKELL AVE, 69, MIAMI, FL, 33129, US
Mail Address: 2201 BRICKELL AVE, 69, MIAMI, FL, 33129, US
ZIP code: 33129
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIAZZERA LUCA President 2201 BRICKELL AVE APT 69, MIAMI, FL, 33129
Rivas Minedy S Secretary 2201 BRICKELL AVE, MIAMI, FL, 33129
PIAZZERA LUCA Agent 2201 BRICKELL AVE, MIAMI, FL, 33129

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2025-02-09 739 NE 87st, MIAMI, FL 33138 -
CHANGE OF MAILING ADDRESS 2025-02-09 739 NE 87st, MIAMI, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2025-02-09 739 NE 87st, MIAMI, FL 33138 -
CHANGE OF PRINCIPAL ADDRESS 2021-03-16 2201 BRICKELL AVE, 69, MIAMI, FL 33129 -
CHANGE OF MAILING ADDRESS 2021-03-16 2201 BRICKELL AVE, 69, MIAMI, FL 33129 -
REGISTERED AGENT ADDRESS CHANGED 2021-03-16 2201 BRICKELL AVE, 69, MIAMI, FL 33129 -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-02-25
ANNUAL REPORT 2022-02-04
ANNUAL REPORT 2021-03-16
ANNUAL REPORT 2020-02-27
ANNUAL REPORT 2019-04-12
Florida Limited Liability 2018-02-02

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4990977304 2020-04-30 0455 PPP 2201 Brickell Ave #22, MIAMI, FL, 33129
Loan Status Date 2021-03-16
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17250
Loan Approval Amount (current) 17250
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address MIAMI, MIAMI-DADE, FL, 33129-1000
Project Congressional District FL-27
Number of Employees 2
NAICS code 339116
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 17334.75
Forgiveness Paid Date 2021-02-12
2624048609 2021-03-15 0455 PPS 2201 Brickell Ave Apt 69, Miami, FL, 33129-2134
Loan Status Date 2022-01-21
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 17297
Loan Approval Amount (current) 17297.5
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 N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33129-2134
Project Congressional District FL-27
Number of Employees 1
NAICS code 339114
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 17419.29
Forgiveness Paid Date 2021-12-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State