Search icon

REALTY 2125 LLC

Company Details

Entity Name: REALTY 2125 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Inactive
Date Filed: 14 Mar 2005 (20 years ago)
Date of dissolution: 24 Sep 2010 (14 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2010 (14 years ago)
Document Number: L05000025389
FEI/EIN Number 20-2485113
Address: 770 CLAUGHTON ISLAND DRIVE # 715, MIAMI, FL 33131
Mail Address: 770 CLAUGHTON ISLAND DRIVE # 715, MIAMI, FL 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
HALL, PAMELA Agent 770 CLAUGHTON ISLAND DRIVE # 715, SUITE 715, MIAMI, FL 33131

Manager

Name Role Address
HALL, PAMELA Manager 770 CLAUGHTON ISLAND DRIVE # 715, MIAMI, FL 33131
DUGGAN, MICHAEL Manager 2125 BISCAYNE BLVD., SUITE 100, MIAMI, FL 33137

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 No data No data
REGISTERED AGENT ADDRESS CHANGED 2009-04-01 770 CLAUGHTON ISLAND DRIVE # 715, SUITE 715, MIAMI, FL 33131 No data
CHANGE OF PRINCIPAL ADDRESS 2009-04-01 770 CLAUGHTON ISLAND DRIVE # 715, MIAMI, FL 33131 No data
CHANGE OF MAILING ADDRESS 2009-04-01 770 CLAUGHTON ISLAND DRIVE # 715, MIAMI, FL 33131 No data
REGISTERED AGENT NAME CHANGED 2009-04-01 HALL, PAMELA No data
LC AMENDMENT 2007-08-10 No data No data
LC AMENDED AND RESTATED ARTICLES 2006-11-13 No data No data
AMENDED AND RESTATEDARTICLES 2005-04-18 No data No data

Documents

Name Date
ANNUAL REPORT 2009-04-01
ANNUAL REPORT 2008-02-25
Off/Dir Resignation 2007-08-10
LC Amendment 2007-08-10
ANNUAL REPORT 2007-04-23
LC Amended and Restated Art 2006-11-13
ANNUAL REPORT 2006-03-23
Amended and Restated Articles 2005-04-18
Florida Limited Liabilites 2005-03-14

Date of last update: 29 Jan 2025

Sources: Florida Department of State