Entity Name: | COMPREHENSIVE REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
COMPREHENSIVE REAL ESTATE, 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: |
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: | 01 Apr 2004 (21 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 01 Mar 2024 (a year ago) |
Document Number: | L04000025039 |
FEI/EIN Number |
200955397
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1390 Brickell Avenue Suite 200, Miami, FL, 33131, US |
Mail Address: | 1390 Brickell Avenue Suite 200, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
WASHINGTON ALBERTO | Manager | 1390 Brickell Avenue Suite 200, Miami, FL, 33131 |
WASHINGTON ROSALIA | Manager | 1390 Brickell Avenue Suite 200, Miami, FL, 33131 |
ALVARO CASTILLO B., PA | Agent | 1390 Brickell Avenue Suite 200, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2024-03-01 | 1390 Brickell Avenue Suite 200, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2024-03-01 | ALVARO CASTILLO B., PA | - |
REINSTATEMENT | 2024-03-01 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF MAILING ADDRESS | 2019-12-09 | 1390 Brickell Avenue Suite 200, Miami, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-12-09 | 1390 Brickell Avenue Suite 200, Miami, FL 33131 | - |
REINSTATEMENT | 2016-04-15 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
REINSTATEMENT | 2013-08-26 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2024-03-01 |
AMENDED ANNUAL REPORT | 2019-12-09 |
ANNUAL REPORT | 2019-03-16 |
ANNUAL REPORT | 2018-01-15 |
ANNUAL REPORT | 2017-07-03 |
REINSTATEMENT | 2016-04-15 |
REINSTATEMENT | 2013-08-26 |
REINSTATEMENT | 2011-05-27 |
ANNUAL REPORT | 2008-07-02 |
ANNUAL REPORT | 2007-03-07 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State