Search icon

LAMAR GROUP INVESTMENTS, INC.

Company Details

Entity Name: LAMAR GROUP INVESTMENTS, INC.
Jurisdiction: FLORIDA
Filing Type: Florida Profit Corporation
Status: Active
Date Filed: 30 Oct 2012 (12 years ago)
Document Number: P12000091200
FEI/EIN Number 46-1291921
Address: 17838 Sharp Pummelo alley, Winter Garden, FL 34787
Mail Address: 17838 Sharp Pummelo alley, Winter Garden, FL 34787
ZIP code: 34787
County: Orange
Place of Formation: FLORIDA

Agent

Name Role Address
Marquez, Marco A Agent 17838 Sharp Pummelo Aly, Winter Garden, FL 34787

President

Name Role Address
Marquez, Marco A President 17838 Sharp Pummelo Aly, Winter Garden, FL 34787

Vice President

Name Role Address
Marquez, Marco A Vice President 17838 Sharp Pummelo Aly, Winter Garden, FL 34787

Director

Name Role Address
Marquez, Marco A Director 17838 Sharp Pummelo Aly, Winter Garden, FL 34787

Secretary

Name Role Address
Marquez, Marco A Secretary 17838 Sharp Pummelo Aly, Winter Garden, FL 34787

Treasurer

Name Role Address
Marquez, Marco A Treasurer 17838 Sharp Pummelo Aly, Winter Garden, FL 34787

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000095377 I LAMAR ACTIVE 2024-08-11 2029-12-31 No data 17838 SHARP PUMMELO ALY, WINTER GARDEN, FL, 34787

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-01-14 17838 Sharp Pummelo Aly, Winter Garden, FL 34787 No data
CHANGE OF PRINCIPAL ADDRESS 2023-10-25 17838 Sharp Pummelo alley, Winter Garden, FL 34787 No data
CHANGE OF MAILING ADDRESS 2023-10-25 17838 Sharp Pummelo alley, Winter Garden, FL 34787 No data
REGISTERED AGENT NAME CHANGED 2014-02-08 Marquez, Marco A No data

Documents

Name Date
ANNUAL REPORT 2025-01-14
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-07
ANNUAL REPORT 2022-01-22
ANNUAL REPORT 2021-01-14
ANNUAL REPORT 2020-02-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-02-06
ANNUAL REPORT 2016-02-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
5679277308 2020-04-30 0455 PPP 7825 nw 107 ave apt 805, doral, FL, 33178
Loan Status Date 2021-07-13
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 19374
Loan Approval Amount (current) 19374
Undisbursed Amount 0
Franchise Name -
Lender Location ID 456756
Servicing Lender Name Cross River Bank
Servicing Lender Address 885 Teaneck Rd, TEANECK, NJ, 07666-4546
Rural or Urban Indicator U
Hubzone Y
LMI N
Business Age Description Unanswered
Project Address doral, MIAMI-DADE, FL, 33178-0001
Project Congressional District FL-25
Number of Employees 2
NAICS code 425120
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 456756
Originating Lender Name Cross River Bank
Originating Lender Address TEANECK, NJ
Gender Male Owned
Veteran Unanswered
Forgiveness Amount 19585.79
Forgiveness Paid Date 2021-06-15

Date of last update: 22 Feb 2025

Sources: Florida Department of State