Search icon

1108 REALTY, LLC - Florida Company Profile

Company Details

Entity Name: 1108 REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1108 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: 14 Feb 2005 (20 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 Jun 2017 (8 years ago)
Document Number: L05000015063
FEI/EIN Number 202590911

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

Address: 444 NE 30th STREET, MIAMI, FL, 33137, US
Mail Address: 444 NE 30th STREET, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA ANDREA Manager 444 NE 30th STREET, MIAMI, FL, 33137
Avila Andrea Agent 444 NE 30th STREET, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 444 NE 30th STREET, Unit 1108, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 444 NE 30th STREET, Unit 1108, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2022-03-24 444 NE 30th STREET, Unit 1108, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2018-06-28 Avila , Andrea -
LC AMENDMENT 2017-06-15 - -
REINSTATEMENT 2011-05-23 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2009-07-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2025-01-08
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-02-27
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-08-11
ANNUAL REPORT 2019-02-25
ANNUAL REPORT 2018-06-28
LC Amendment 2017-06-15
ANNUAL REPORT 2017-01-23

Date of last update: 01 Feb 2025

Sources: Florida Department of State