Search icon

ALLAPATTAH REAL ESTATE, L.C. - Florida Company Profile

Company Details

Entity Name: ALLAPATTAH REAL ESTATE, L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ALLAPATTAH REAL ESTATE, 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: 16 Sep 2005 (20 years ago)
Last Event: CANCEL ADM DISS/REV
Event Date Filed: 03 Oct 2008 (17 years ago)
Document Number: L05000096033
FEI/EIN Number 208964027

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

Address: 4960 SW 72ND AVE, SUITE #201, MIAMI, FL, 33155, US
Mail Address: 4960 SW 72ND AVE, SUITE #201, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARMAS JOSE J Director 4960 SW 72ND AVE, MIAMI, FL, 33155
ARMAS JOSE J Agent 4960 SW 72ND AVE, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-29 ARMAS, JOSE J. -
CHANGE OF PRINCIPAL ADDRESS 2013-03-26 4960 SW 72ND AVE, SUITE #201, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2013-03-26 4960 SW 72ND AVE, SUITE #201, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2013-03-26 4960 SW 72ND AVE, SUITE #201, MIAMI, FL 33155 -
CANCEL ADM DISS/REV 2008-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-03-12
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-27

Date of last update: 01 Apr 2025

Sources: Florida Department of State