Search icon

CREDICORP CAPITAL, LLC

Company Details

Entity Name: CREDICORP CAPITAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 15 Mar 2018 (7 years ago)
Last Event: LC STMNT CORR
Event Date Filed: 17 Dec 2020 (4 years ago)
Document Number: L18000065883
FEI/EIN Number 202811521
Address: 1111 Brickell Avenue, Suite 2825, MIAMI, FL, 33131, US
Mail Address: 1111 Brickell Avenue, Suite 2825, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Central Index Key

CIK number Mailing Address Business Address Phone
1336040 1111 BRICKELL AVENUE, SUITE 2825, MIAMI, FL, 33131 1111 BRICKELL AVENUE, SUITE 2825, MIAMI, FL, 33131 305-455-0970

Filings since 2024-03-11

Form type X-17A-5
File number 008-67048
Filing date 2024-03-11
Reporting date 2023-12-31
File View File

Filings since 2023-03-07

Form type X-17A-5
File number 008-67048
Filing date 2023-03-07
Reporting date 2022-12-31
File View File

Filings since 2022-03-23

Form type X-17A-5
File number 008-67048
Filing date 2022-03-23
Reporting date 2021-12-31
File View File

Filings since 2021-03-02

Form type X-17A-5
File number 008-67048
Filing date 2021-03-02
Reporting date 2020-12-31
File View File

Filings since 2020-02-27

Form type X-17A-5
File number 008-67048
Filing date 2020-02-27
Reporting date 2019-12-31
File View File

Filings since 2019-02-27

Form type X-17A-5
File number 008-67048
Filing date 2019-02-27
Reporting date 2018-12-31
File View File

Filings since 2018-02-28

Form type FOCUSN
File number 008-67048
Filing date 2018-02-28
Reporting date 2017-12-31
File View File

Filings since 2018-02-28

Form type X-17A-5
File number 008-67048
Filing date 2018-02-28
Reporting date 2017-12-31
File View File

Filings since 2017-02-27

Form type FOCUSN
File number 008-67048
Filing date 2017-02-27
Reporting date 2016-12-31
File View File

Filings since 2017-02-27

Form type X-17A-5
File number 008-67048
Filing date 2017-02-27
Reporting date 2016-12-31
File View File

Filings since 2016-02-24

Form type X-17A-5
File number 008-67048
Filing date 2016-02-24
Reporting date 2015-12-31
File View File

Filings since 2015-02-23

Form type X-17A-5
File number 008-67048
Filing date 2015-02-23
Reporting date 2014-12-31
File View File

Filings since 2015-02-23

Form type FOCUSN
File number 008-67048
Filing date 2015-02-23
Reporting date 2014-12-31
File View File

Filings since 2014-02-19

Form type X-17A-5
File number 008-67048
Filing date 2014-02-19
Reporting date 2013-12-31
File View File

Filings since 2014-02-19

Form type FOCUSN
File number 008-67048
Filing date 2014-02-19
Reporting date 2013-12-31
File View File

Filings since 2013-02-15

Form type X-17A-5
File number 008-67048
Filing date 2013-02-15
Reporting date 2012-12-31
File View File

Filings since 2013-02-15

Form type FOCUSN
File number 008-67048
Filing date 2013-02-15
Reporting date 2012-12-31
File View File

Filings since 2012-02-24

Form type FOCUSN
File number 008-67048
Filing date 2012-02-24
Reporting date 2011-12-31
File View File

Filings since 2012-02-24

Form type X-17A-5
File number 008-67048
Filing date 2012-02-24
Reporting date 2011-12-31
File View File

Filings since 2011-02-23

Form type FOCUSN
File number 008-67048
Filing date 2011-02-23
Reporting date 2010-12-31
File View File

Filings since 2011-02-23

Form type X-17A-5
File number 008-67048
Filing date 2011-02-23
Reporting date 2010-12-31
File View File

Filings since 2010-02-22

Form type FOCUSN
File number 008-67048
Filing date 2010-02-22
Reporting date 2009-12-31
File View File

Filings since 2010-02-22

Form type X-17A-5
File number 008-67048
Filing date 2010-02-22
Reporting date 2009-12-31
File View File

Filings since 2009-03-10

Form type X-17A-5
File number 008-67048
Filing date 2009-03-10
Reporting date 2008-12-31
File View File

Filings since 2008-04-22

Form type X-17A-5
File number 008-67048
Filing date 2008-04-22
Reporting date 2007-12-31
File View File

Filings since 2008-02-29

Form type FOCUSN
File number 008-67048
Filing date 2008-02-29
Reporting date 2007-12-31
File View File

Filings since 2007-02-28

Form type X-17A-5
File number 008-67048
Filing date 2007-02-28
Reporting date 2006-12-31
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300PCWF7SKOSQMQ16 L18000065883 US-FL GENERAL ACTIVE 2018-03-15

Addresses

Legal 2525 PONCE DE LEON BLVD STE 1225, CORAL GABLES, US-FL, US, 33134
Headquarters 1111 Brickell Avenue, Suite 2825, MIAMI, US-FL, US, 33131

Registration details

Registration Date 2017-12-06
Last Update 2024-09-11
Status ISSUED
Next Renewal 2025-10-05
LEI Issuer 529900T8BM49AURSDO55
Corroboration Level FULLY_CORROBORATED
Data Validated As L18000065883

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
CREDICORP CAPITAL LLC 401(K) PROFIT SHARING PLAN 2023 202811521 2024-10-03 CREDICORP CAPITAL LLC 37
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 523120
Sponsor’s telephone number 3054550979
Plan sponsor’s address 1111 BRICKELL AVENUE, SUITE 2825, MIAMI, FL, 33131
CREDICORP CAPITAL LLC 401(K) PROFIT SHARING PLAN 2022 202811521 2024-05-08 CREDICORP CAPITAL LLC 29
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 523120
Sponsor’s telephone number 3054550979
Plan sponsor’s address 1111 BRICKELL AVENUE, SUITE 2825, MIAMI, FL, 33131
CREDICORP CAPITAL, LLC 401K PROFIT SHARING PLAN 2022 202811521 2023-06-19 CREDICORP CAPITAL, LLC 28
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 523120
Sponsor’s telephone number 3054550979
Plan sponsor’s address 801 BRICKELL AVENUE SUITE 1060, MIAMI, FL, 33131
CREDICORP CAPITAL LLC 401(K) PROFIT SHARING PLAN 2022 202811521 2023-12-12 CREDICORP CAPITAL LLC 29
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 523120
Sponsor’s telephone number 3054550979
Plan sponsor’s address 1111 BRICKELL AVENUE, SUITE 2825, MIAMI, FL, 33131
CREDICORP CAPITAL, LLC 401(K) PROFIT SHARING PLAN AND TRUST 2021 202811521 2022-10-10 CREDICORP CAPITAL, LLC 21
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 523120
Sponsor’s telephone number 3054550979
Plan sponsor’s address 801 BRICKELL AVENUE SUITE 1060, MIAMI, FL, 33131
ULTRALAT CAPITAL MARKETS, INC, 401(K) PROFIT SHARING PLAN AND TRUST 2020 202811521 2021-05-03 CREDICORP CAPITAL, LLC 20
File View Page
Three-digit plan number (PN) 002
Effective date of plan 2008-01-01
Business code 523120
Sponsor’s telephone number 3054550979
Plan sponsor’s address 801 BRICKELL AVENUE SUITE 1060, MIAMI, FL, 33131

Agent

Name Role
INTERAMERICAN CORPORATE SERVICES LLC Agent

Chief Operating Officer

Name Role Address
COLL CARLOS A Chief Operating Officer 1111 Brickell Avenue, Suite 2825, MIAMI, FL, 33131

Chief Compliance Officer

Name Role Address
DE LA ESPRIELLA ARTURO Chief Compliance Officer 1111 Brickell Avenue, Suite 2825, MIAMI, FL, 33131

Manager

Name Role Address
FLORES RICARDO Manager 1111 Brickell Avenue, Suite 2825, MIAMI, FL, 33131
GALAN JUAN P Manager 1111 Brickell Avenue, Suite 2825, MIAMI, FL, 33131
MONTERO EDUARDO Manager 1111 Brickell Avenue, Suite 2825, MIAMI, FL, 33131
Venegas Ramirez Andres A Manager 1111 Brickell Avenue, Suite 2825, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-09-26 1111 Brickell Avenue, Suite 2825, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-21 1111 Brickell Avenue, Suite 2825, MIAMI, FL 33131 No data
LC STMNT CORR 2020-12-17 No data No data
LC NAME CHANGE 2020-12-08 CREDICORP CAPITAL, LLC No data
MERGER 2020-12-07 No data CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 500000207845
CONVERSION 2018-03-15 No data CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P05000063925. CONVERSION NUMBER 300000179803

Documents

Name Date
ANNUAL REPORT 2024-01-16
AMENDED ANNUAL REPORT 2023-05-02
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-21
AMENDED ANNUAL REPORT 2021-07-19
ANNUAL REPORT 2021-03-08
CORLCSTCOR 2020-12-17
LC Name Change 2020-12-08
Merger 2020-12-07
AMENDED ANNUAL REPORT 2020-08-05

Date of last update: 01 Feb 2025

Sources: Florida Department of State