Search icon

LERA INVESTMENT TECHNOLOGIES, LLC - Florida Company Profile

Company Details

Entity Name: LERA INVESTMENT TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Nov 2017 (7 years ago)
Date of dissolution: 09 Jan 2023 (2 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 09 Jan 2023 (2 years ago)
Document Number: M17000009794
FEI/EIN Number 461392017

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

Address: 1111 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 1111 BRICKELL AVENUE, SUITE 2750, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
LERA INVESTMENT TECHNOLOGIES LLC 2021 461392017 2022-06-13 LERA INVESTMENT TECHNOLOGIES LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 532210
Sponsor’s telephone number 5614308608
Plan sponsor’s address 1111 BRICKELL AVE STE 2775, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2022-06-13
Name of individual signing JOSE CAPO
Valid signature Filed with authorized/valid electronic signature
LERA INVESTMENT TECHNOLOGIES LLC 2020 461392017 2022-02-07 LERA INVESTMENT TECHNOLOGIES LLC 9
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 532210
Sponsor’s telephone number 5614308608
Plan sponsor’s address 1111 BRICKELL AVE., SUITE 2775,, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2022-02-07
Name of individual signing JOSE CAPO
Valid signature Filed with authorized/valid electronic signature
LERA INVESTMENT TECHNOLOGIES LLC 2020 461392017 2022-02-01 LERA INVESTMENT TECHNOLOGIES LLC 9
Three-digit plan number (PN) 001
Effective date of plan 2020-01-01
Business code 532210
Sponsor’s telephone number 5614308608
Plan sponsor’s address 1111 BRICKELL AVE., SUITE 2775,, MIAMI, FL, 33131

Signature of

Role Plan administrator
Date 2022-02-01
Name of individual signing JOSE CAPO
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
KOFFLER ROBERT Chief Executive Officer 1111 BRICKELL AVENUE, SUITE 2750, MIAMI, FL, 33131
KOFFLER ROBERT Agent 1111 BRICKELL AVENUE, SUITE 2750, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2023-01-09 - -
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 1111 BRICKELL AVENUE, ste 2775, MIAMI, FL 33131 -
REINSTATEMENT 2018-10-10 - -
REGISTERED AGENT NAME CHANGED 2018-10-10 KOFFLER, ROBERT -
REVOKED FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
LC Withdrawal 2023-01-09
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-02-03
ANNUAL REPORT 2020-01-15
ANNUAL REPORT 2019-02-08
REINSTATEMENT 2018-10-10
Foreign Limited 2017-11-16

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
2309897109 2020-04-10 0455 PPP 1111 Brickell Avenue, Suite 2775 0.0, Miami, FL, 33131-3112
Loan Status Date 2022-04-20
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 200340
Loan Approval Amount (current) 200340
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
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, 33131-3112
Project Congressional District FL-27
Number of Employees 11
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Company(LLC)
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 204195.77
Forgiveness Paid Date 2022-03-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State