Search icon

LERA INVESTMENT TECHNOLOGIES, LLC

Company Details

Entity Name: LERA INVESTMENT TECHNOLOGIES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Company
Status: Inactive
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 46-1392017
Mail Address: 1111 BRICKELL AVENUE, SUITE 2750, MIAMI, FL 33131
Address: 1111 BRICKELL AVENUE, ste 2775, MIAMI, FL 33131
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

Agent

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

Chief Executive Officer

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

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2023-01-09 No data No data
CHANGE OF PRINCIPAL ADDRESS 2021-07-26 1111 BRICKELL AVENUE, ste 2775, MIAMI, FL 33131 No data
REINSTATEMENT 2018-10-10 No data No data
REGISTERED AGENT NAME CHANGED 2018-10-10 KOFFLER, ROBERT No data
REVOKED FOR ANNUAL REPORT 2018-09-28 No data No data

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

Date of last update: 18 Jan 2025

Sources: Florida Department of State