Search icon

BASLER INTERNATIONAL REALTY, LLC - Florida Company Profile

Company Details

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

BASLER INTERNATIONAL 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: 06 Sep 2006 (19 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 17 Jul 2007 (18 years ago)
Document Number: L06000087582
FEI/EIN Number 205529203

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

Address: 600 NE 27th Street, MIAMI, FL, 33137, US
Mail Address: 600 NE 27th Street, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BASLER INT'L REALTY Agent 600 NE 27th Street, MIAMI, FL, 33137
BASILIO JAMES Managing Member 600 NE 27th Street, MIAMI, FL, 33137
JAMES BASILIO Managing Member 600 NE 27th Street, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-02-24 600 NE 27th Street, 2403, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2020-02-24 600 NE 27th Street, 2403, MIAMI, FL 33137 -
REGISTERED AGENT ADDRESS CHANGED 2020-02-24 600 NE 27th Street, 2403, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2010-02-09 BASLER INT'L REALTY -
LC NAME CHANGE 2007-07-17 BASLER INTERNATIONAL REALTY, LLC -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000364348 TERMINATED 1000000591554 MIAMI-DADE 2014-03-17 2034-03-21 $ 330.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2024-02-29
ANNUAL REPORT 2023-01-27
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-24
ANNUAL REPORT 2019-02-23
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-03-22
ANNUAL REPORT 2016-03-22
ANNUAL REPORT 2015-02-19

Date of last update: 01 Apr 2025

Sources: Florida Department of State