Entity Name: | CORTEZ REAL ESTATE INVESTMENTS, L.L.C. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
CORTEZ REAL ESTATE INVESTMENTS, L.L.C. 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: | 05 Jun 2003 (22 years ago) |
Date of dissolution: | 22 Sep 2023 (2 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (2 years ago) |
Document Number: | L03000020283 |
FEI/EIN Number |
510468940
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3537 NW. 61ST CIRCLE, BOCA RATON, FL, 33496, US |
Mail Address: | 3537 NW. 61ST CIRCLE, BOCA RATON, FL, 33496, US |
ZIP code: | 33496 |
County: | Palm Beach |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MAIN BUSINESS LLC | Managing Member | - |
BERNAL JOSE J | Managing Member | 3537 NW 61 CIRCLE, BOCA RATON, FL, 33496 |
BERNAL MARITZA | Managing Member | 3537 NW 61 CIRCLE, BOCA RATON, FL, 33496 |
HUMBERTO RUIZ | Agent | 5805 BLUE LAGOON DR, CORAL GABLES, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-30 | 3537 NW. 61ST CIRCLE, BOCA RATON, FL 33496 | - |
CHANGE OF MAILING ADDRESS | 2013-04-30 | 3537 NW. 61ST CIRCLE, BOCA RATON, FL 33496 | - |
REGISTERED AGENT NAME CHANGED | 2008-04-28 | HUMBERTO, RUIZ | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-27 | 5805 BLUE LAGOON DR, SUITE200, CORAL GABLES, FL 33126 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-03-03 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-04-27 |
ANNUAL REPORT | 2019-03-01 |
ANNUAL REPORT | 2018-04-05 |
ANNUAL REPORT | 2017-06-20 |
ANNUAL REPORT | 2016-04-26 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State