Search icon

NEO REALTY, LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

Name Role Address
CALDERON MARIA President P.O. BOX 143768, CORAL GABLES, FL, 331143768
FITELL BRUCE Agent C/O BRUCE FITELL, MIAMI, FL, 33155

Fictitious Names

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

Events

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 - -

Documents

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