Search icon

DAVOS REALTY, LLC - Florida Company Profile

Company Details

Entity Name: DAVOS REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DAVOS 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: 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: 09 Apr 2003 (22 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 26 Oct 2016 (9 years ago)
Document Number: L03000012849
FEI/EIN Number 134253786

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2665 S. BAYSHORE DR., SUITE 810, Miami, FL, 33133, US
Mail Address: 2665 S. BAYSHORE DR., SUITE 810, Miami, FL, 33133, US
ZIP code: 33133
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Beltran Abemar N Manager 2665 S. BAYSHORE DR, SUITE 810, Miami, FL, 33133
DAVOS FINANCIAL CORP. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-03-21 DAVOS FINANCIAL CORP. -
REGISTERED AGENT ADDRESS CHANGED 2016-10-26 2665 S. BAYSHORE DR, SUITE 810, Miami, FL 33133 -
REINSTATEMENT 2016-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2016-10-26 2665 S. BAYSHORE DR., SUITE 810, Miami, FL 33133 -
CHANGE OF MAILING ADDRESS 2016-10-26 2665 S. BAYSHORE DR., SUITE 810, Miami, FL 33133 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2004-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -
AMENDMENT 2004-09-22 - -
AMENDMENT 2004-06-28 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-03-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-27
REINSTATEMENT 2016-10-26
ANNUAL REPORT 2015-04-28

Date of last update: 03 May 2025

Sources: Florida Department of State