Entity Name: | REAL ESTATE VULTURES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Inactive |
Date Filed: | 01 Nov 2006 (18 years ago) |
Date of dissolution: | 27 Sep 2019 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2019 (5 years ago) |
Document Number: | L06000106457 |
FEI/EIN Number | 205918872 |
Address: | 425 NE 22nd Street, Suite 409, MIAMI, FL, 33137, US |
Mail Address: | 425 NE 22nd Street, Suite 409, MIAMI, FL, 33137, US |
ZIP code: | 33137 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ZALEWSKI PETER | Agent | 425 NE 22nd Street, MIAMI, FL, 33137 |
Name | Role | Address |
---|---|---|
ZALEWSKI PETER | Managing Member | 425 NE 22nd Street, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | No data | No data |
CHANGE OF PRINCIPAL ADDRESS | 2014-04-30 | 425 NE 22nd Street, Suite 409, MIAMI, FL 33137 | No data |
CHANGE OF MAILING ADDRESS | 2014-04-30 | 425 NE 22nd Street, Suite 409, MIAMI, FL 33137 | No data |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-30 | 425 NE 22nd Street, Suite 409, MIAMI, FL 33137 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-25 |
ANNUAL REPORT | 2015-04-30 |
ANNUAL REPORT | 2014-04-30 |
ANNUAL REPORT | 2013-04-30 |
ANNUAL REPORT | 2012-04-29 |
ANNUAL REPORT | 2011-04-28 |
ANNUAL REPORT | 2010-04-29 |
ANNUAL REPORT | 2009-04-30 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State