Search icon

DJR REALTY, LLC - Florida Company Profile

Company Details

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

DJR 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: 16 Dec 2004 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 23 Mar 2010 (15 years ago)
Document Number: L04000091105
FEI/EIN Number 810665668

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

Address: 16501 S DIXIE HIGHWAY, MIAMI, FL, 33157
Mail Address: 16501 S DIXIE HIGHWAY, MIAMI, FL, 33157, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RIVCHIN JAMES Managing Member 16501 S DIXIE HIGHWAY, MIAMI, FL, 33157
Travaline Greg D Vice President 16501 S DIXIE HIGHWAY, MIAMI, FL, 33157
ADAMS, QUINTON & PARETTI, P.A. Agent 80 SW 8 STREET, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2010-03-23 80 SW 8 STREET, SUITE 2150, MIAMI, FL 33130 -
CANCEL ADM DISS/REV 2010-03-23 - -
CHANGE OF PRINCIPAL ADDRESS 2010-03-23 16501 S DIXIE HIGHWAY, MIAMI, FL 33157 -
CHANGE OF MAILING ADDRESS 2010-03-23 16501 S DIXIE HIGHWAY, MIAMI, FL 33157 -
REGISTERED AGENT NAME CHANGED 2010-03-23 ADAMS, QUINTON & PARETTI, P.A. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
REINSTATEMENT 2008-02-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2025-01-20
ANNUAL REPORT 2024-01-05
ANNUAL REPORT 2023-01-11
ANNUAL REPORT 2022-01-14
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-23
ANNUAL REPORT 2018-01-09
ANNUAL REPORT 2017-02-15
ANNUAL REPORT 2016-01-21

Date of last update: 02 Apr 2025

Sources: Florida Department of State