Search icon

MIAMI REALTY, LLC - Florida Company Profile

Company Details

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

MIAMI 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: 15 May 2003 (22 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 13 Oct 2022 (3 years ago)
Document Number: L03000017649
FEI/EIN Number 050580965

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

Mail Address: 215 COLES STREET, JERSEY CITY, NJ, 07310, US
Address: 1849 N.W. FIRST AVENUE, MIAMI, FL, 33136, US
ZIP code: 33136
County: Miami-Dade
Place of Formation: FLORIDA

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
254900JTAMD5XCS3ST36 L03000017649 US-FL GENERAL ACTIVE 2003-05-15

Addresses

Legal C/O CORPORATION SERVICE COMPANY, 1201 HAYS STREET, TALLAHASSEE, US-FL, US, 32301
Headquarters 1849 N.W. FIRST AVENUE, MIAMI, US-FL, US, 33136

Registration details

Registration Date 2023-10-06
Last Update 2024-09-10
Status ISSUED
Next Renewal 2025-10-06
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As L03000017649

Key Officers & Management

Name Role Address
MANA MOISHE Managing Member 16720 SENTERRA DRIVE, DELRAY BEACH, FL, 33484
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2022-10-13 - -
REGISTERED AGENT ADDRESS CHANGED 2022-10-13 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
REGISTERED AGENT NAME CHANGED 2022-10-13 CORPORATION SERVICE COMPANY -
REINSTATEMENT 2011-11-14 - -
CHANGE OF MAILING ADDRESS 2011-11-14 1849 N.W. FIRST AVENUE, MIAMI, FL 33136 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2008-07-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
REINSTATEMENT 2005-10-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001459305 TERMINATED 1000000529130 DADE 2013-09-09 2033-10-03 $ 2,730.75 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123
J13000240961 TERMINATED 1000000385436 LEON 2013-01-03 2033-01-30 $ 1,232.58 STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE COLLECTIONS UNIT, 1401 W US HIGHWAY 90 STE 100, LAKE CITY FL320556123

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-28
CORLCRACHG 2022-10-13
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-09
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-05-01
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-01

Date of last update: 03 Apr 2025

Sources: Florida Department of State