Search icon

THE REAL ESTATE COMPANY LLC - Florida Company Profile

Company Details

Entity Name: THE REAL ESTATE COMPANY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE REAL ESTATE COMPANY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 17 Mar 2005 (20 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L05000026986
FEI/EIN Number APPLIED FOR

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

Address: 2059 sw 176th terrace, Miramar, FL, 33029, US
Mail Address: 4107 Mason Ridge Dr, Annandale, VA, 22003, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
El-Achi Mohamad E Manager 4107 mason ridge dr, Annandale, VA, 22003
El-Achi Mohamad E Agent 2059 sw 176th terrace, Miramar, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2023-03-27 2059 sw 176th terrace, Miramar, FL 33029 -
REINSTATEMENT 2023-03-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-03-27 2059 sw 176th terrace, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2023-03-27 2059 sw 176th terrace, Miramar, FL 33029 -
REGISTERED AGENT NAME CHANGED 2023-03-27 El-Achi, Mohamad Ezz -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2020-07-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -
AMENDMENT 2005-09-12 - -

Documents

Name Date
REINSTATEMENT 2023-03-27
ANNUAL REPORT 2021-05-01
REINSTATEMENT 2020-07-08
ANNUAL REPORT 2006-07-24
ANNUAL REPORT 2006-07-10
Amendment 2005-09-12
Florida Limited Liability 2005-03-17

Date of last update: 02 Apr 2025

Sources: Florida Department of State