Search icon

MAROPI INVESTMENTS, LLC

Date of last update: 21 Apr 2025. Data updated weekly.

Company Details

Entity Name: MAROPI INVESTMENTS, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 26 Mar 2012
Business ALEI: 1066858
Annual report due: 31 Mar 2026
Business address: 20 WEBER FARM ROAD, NORWICH, CT, 06360, United States
Mailing address: 20 WEBER FARM ROAD, NORWICH, CT, United States, 06360
ZIP code: 06360
County: New London
Place of Formation: CONNECTICUT
E-Mail: sergiocasillasfacsfascrs@gmail.com

Industry & Business Activity

NAICS

525910 Open-End Investment Funds

This industry comprises legal entities (i.e., open-end investment funds) organized to pool assets that consist of securities or other financial instruments. Shares in these pools are offered to the public in an initial offering with additional shares offered continuously and perpetually and redeemed at a specific price determined by the net asset value. Learn more at the U.S. Census Bureau

Agent

Name Role Business address Mailing address Phone E-Mail Residence address
Sergio Casillas Agent 20 WEBER FARM ROAD, NORWICH, CT, 06360, United States 20 WEBER FARM ROAD, NORWICH, CT, 06360, United States +1 860-204-1641 sergiocasillasfacsfascrs@gmail.com 20 WEBER FARM ROAD, NORWICH, CT, 06360, United States

Officer

Name Role Business address Residence address
SERGIO CASILLAS-ROMERO Officer 20 WEBER FARM ROAD, NORWICH, CT, 06360, United States 20 WEBER FARM ROAD, NORWICH, CT, 06360, United States
MARIA L. MORO-DE-CASILLAS Officer 20 WEBER FARM ROAD, NORWICH, CT, 06360, United States 20 WEBER FARM ROAD, NORWICH, CT, 06360, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0013020131 2025-03-16 - Annual Report Annual Report -
BF-0012140326 2024-03-10 - Annual Report Annual Report -
BF-0011437554 2023-03-10 - Annual Report Annual Report -
BF-0010415566 2022-03-26 - Annual Report Annual Report 2022
0007263413 2021-03-26 - Annual Report Annual Report 2021
0006810061 2020-03-03 - Annual Report Annual Report 2020
0006433968 2019-03-07 - Annual Report Annual Report 2019
0006121175 2018-03-13 - Annual Report Annual Report 2018
0005819446 2017-04-14 - Annual Report Annual Report 2017
0005527283 2016-04-02 - Annual Report Annual Report 2016
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information