Entity Name: | NEO REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
NEO 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: |
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: | 02 Apr 2003 (22 years ago) |
Date of dissolution: | 28 Sep 2018 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 28 Sep 2018 (7 years ago) |
Document Number: | L03000011900 |
FEI/EIN Number |
061696244
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | P.O. BOX 143768, CORAL GABLES, FL, 33114-3768, US |
Address: | C/O BRUCE FITELL, 4973 SW 74 CT, MIAMI, FL, 33155, US |
ZIP code: | 33155 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CALDERON MARIA | President | P.O. BOX 143768, CORAL GABLES, FL, 331143768 |
FITELL BRUCE | Agent | C/O BRUCE FITELL, MIAMI, FL, 33155 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G08043900767 | NEO INTERNATIONAL REAL ESTATE | EXPIRED | 2008-02-12 | 2013-12-31 | - | 1637 SW 8TH STREET, MIAMI, FL, 33135 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-03-04 | C/O BRUCE FITELL, 4973 SW 74 CT, MIAMI, FL 33155 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-03-26 | C/O BRUCE FITELL, 4973 SW 74 CT, MIAMI, FL 33155 | - |
CHANGE OF MAILING ADDRESS | 2013-03-20 | C/O BRUCE FITELL, 4973 SW 74 CT, MIAMI, FL 33155 | - |
REGISTERED AGENT NAME CHANGED | 2013-03-20 | FITELL, BRUCE | - |
LC AMENDMENT | 2007-01-30 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2016-03-04 |
ANNUAL REPORT | 2015-03-04 |
ANNUAL REPORT | 2014-03-26 |
ANNUAL REPORT | 2013-03-20 |
ANNUAL REPORT | 2012-03-22 |
ANNUAL REPORT | 2011-02-03 |
ANNUAL REPORT | 2010-01-28 |
ANNUAL REPORT | 2009-04-30 |
ANNUAL REPORT | 2008-05-07 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State