Search icon

DIRECT REALTY SOLUTIONS, LLC - Florida Company Profile

Company Details

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

DIRECT REALTY SOLUTIONS, 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: 18 Jan 2005 (20 years ago)
Document Number: L05000004801
FEI/EIN Number 412168321

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

Address: 147 Alhambra Circle, SUITE 131, Coralo Gables, FL, 33134, US
Mail Address: 147 Alhambra Circle, SUITE 131, Coral Gables, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARTINEZ ROBERTO S Managing Member 147 Alhambra Circle, Coral Gables, FL, 33134
MARTINEZ ROBERTO S Agent 147 Alhambra Circle, Coralo Gables, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000044525 DIRECT PROPERTY MANAGERS EXPIRED 2012-05-11 2017-12-31 - 2520 NW 97 AVENUE, SUITE 220, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-03-15 147 Alhambra Circle, SUITE 131, Coralo Gables, FL 33134 -
CHANGE OF MAILING ADDRESS 2017-03-15 147 Alhambra Circle, SUITE 131, Coralo Gables, FL 33134 -
REGISTERED AGENT ADDRESS CHANGED 2017-03-15 147 Alhambra Circle, SUITE 131, Coralo Gables, FL 33134 -
REGISTERED AGENT NAME CHANGED 2006-04-28 MARTINEZ, ROBERTO S -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-03-03
ANNUAL REPORT 2021-03-17
ANNUAL REPORT 2020-02-10
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-03-15
ANNUAL REPORT 2016-02-11
ANNUAL REPORT 2015-03-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State