Entity Name: | 12970 REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
12970 REALTY, LLC is structured as a Limited Liability Company (LLC), a common business structure that offers its members limited liability protection, separating their personal assets from the company's debts and obligations. |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 12 Jul 2002 (23 years ago) |
Last Event: | CANCEL ADM DISS/REV |
Event Date Filed: | 16 Oct 2006 (18 years ago) |
Document Number: | L02000017568 |
FEI/EIN Number |
562344001
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 4775 NW 132ND STREET, OPA LOCKA, FL, 33054 |
Mail Address: | 4775 NW 132ND STREET, OPA LOCKA, FL, 33054 |
ZIP code: | 33054 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
DOSAL GEORGE | Manager | 4775 NW 132ND STREET, OPA LOCKA, FL, 33054 |
NADER YOLANDA | Manager | 4775 NW 132ND STREET, OPA LOCKA, FL, 33054 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2024-03-29 | COGENCY GLOBAL INC. | - |
REGISTERED AGENT ADDRESS CHANGED | 2024-03-29 | 115 N CALHOUN STREET, STE. 4, TALLAHASSEE, FL 32301 | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-01-11 | 4775 NW 132ND STREET, OPA LOCKA, FL 33054 | - |
CHANGE OF MAILING ADDRESS | 2010-01-11 | 4775 NW 132ND STREET, OPA LOCKA, FL 33054 | - |
CANCEL ADM DISS/REV | 2006-10-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2006-09-15 | - | - |
REINSTATEMENT | 2004-07-20 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2003-09-26 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-03-29 |
ANNUAL REPORT | 2023-01-27 |
ANNUAL REPORT | 2022-04-06 |
ANNUAL REPORT | 2021-04-12 |
ANNUAL REPORT | 2020-02-18 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-03-28 |
ANNUAL REPORT | 2017-03-27 |
ANNUAL REPORT | 2016-03-14 |
ANNUAL REPORT | 2015-03-17 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State