Search icon

GERRITY REALTY ADVISORS, LLC - Florida Company Profile

Company Details

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

GERRITY REALTY ADVISORS, 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: 15 Jun 2005 (20 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L05000059085
FEI/EIN Number 331211416

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

Address: 1221 BRICKELL AVE., STE 900, MIAMI, FL, 33131, US
Mail Address: 1221 BRICKELL AVE., STE 900, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GERRITY MICHAEL J President 1221 BRICKELL AVE., STE 900, MIAMI, FL, 33131
GERRITY MICHAEL J Agent 1221 BRICKELL AVE., MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2012-04-20 1221 BRICKELL AVE., STE 900, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2012-04-20 1221 BRICKELL AVE., STE 900, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2011-04-29 1221 BRICKELL AVE., STE. 900, MIAMI, FL 33131 -
CANCEL ADM DISS/REV 2006-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -

Documents

Name Date
ANNUAL REPORT 2015-04-22
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-08
ANNUAL REPORT 2012-04-20
ANNUAL REPORT 2011-04-29
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-04-21
ANNUAL REPORT 2008-05-07
ANNUAL REPORT 2007-03-26
REINSTATEMENT 2006-10-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State