Search icon

142 REALTY, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

Entity Name: 142 REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

142 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: 11 Oct 2006 (19 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 16 Oct 2023 (2 years ago)
Document Number: L06000099615
FEI/EIN Number 205700925

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

Address: 14800 BISCAYNE BLVD, N MIAMI BEACH, FL, 33181, US
Mail Address: 14800 BISCAYNE BLVD, NORTH MIAMI BEACH, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DAVID BRETT Manager 16481 NE 29 AVENUE, NORTH MIAMI BEACH, FL, 33181
DAVID BROOKE A Manager 1000 ISLAND BLVD., AVENTURA, FL, 33160
KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE Agent 201 S. BISCAYNE BOULEVARD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-16 201 S. BISCAYNE BOULEVARD, UNIT 2700, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-10-16 KLUGER, KAPLAN, SILVERMAN, KATZEN & LEVINE, P.L. -
LC STMNT OF RA/RO CHG 2023-10-16 - -
REINSTATEMENT 2023-03-24 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2019-07-02 14800 BISCAYNE BLVD, N MIAMI BEACH, FL 33181 -
LC STMNT OF RA/RO CHG 2019-07-02 - -
CHANGE OF MAILING ADDRESS 2008-04-25 14800 BISCAYNE BLVD, N MIAMI BEACH, FL 33181 -

Documents

Name Date
ANNUAL REPORT 2024-03-04
CORLCRACHG 2023-10-16
REINSTATEMENT 2023-03-24
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-04-21
CORLCRACHG 2019-07-02
ANNUAL REPORT 2019-04-11
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-03-30
ANNUAL REPORT 2016-04-25

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State