Search icon

UNION A&B INTERNATIONAL REALTY, L.L.C. - Florida Company Profile

Company Details

Entity Name: UNION A&B INTERNATIONAL REALTY, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNION A&B INTERNATIONAL REALTY, 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.
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: 25 Jan 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 29 Aug 2007 (18 years ago)
Document Number: L05000008003
FEI/EIN Number 202225607

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

Address: 999 BRICKELL AVE., SUITE 700, MIAMI, FL, 33131, US
Mail Address: 999 BRICKELL AVE., MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SHERMAN ALEXANDER Managing Member 999 BRICKELL AVE., MIAMI, FL, 33131
CUERVO STELLA Managing Member 999 BRICKELL AVE., MIAMI, FL, 33131
SHERMAN ALEXANDER Agent 999 BRICKELL AVE., MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000054659 AFFINITY INTERNATIONAL REALTY ACTIVE 2015-06-05 2025-12-31 - 999 BRICKELL AVE. SUITE 700, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2021-01-13 999 BRICKELL AVE., SUITE 700, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2020-11-04 999 BRICKELL AVE., SUITE 700, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-11-03 999 BRICKELL AVE., SUITE 700, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2009-04-15 SHERMAN, ALEXANDER -
LC AMENDMENT 2007-08-29 - -
LC AMENDMENT 2006-11-16 - -
AMENDMENT 2005-03-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-01
ANNUAL REPORT 2023-01-25
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-13
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-01-30
ANNUAL REPORT 2018-02-01
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-01-25
ANNUAL REPORT 2015-01-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State