Search icon

RELATED NY HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: RELATED NY HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RELATED NY HOLDINGS, 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: 27 Dec 2006 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 31 Jan 2011 (14 years ago)
Document Number: L06000122411
FEI/EIN Number 260437837

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

Mail Address: 30 Hudson Yards, 72nd Floor, NEW YORK, NY, 10001, US
Address: 30 Hudson Yards, NEW YORK, NY, 10001, US
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THE RELATED COMPANIES, L.P. Auth 30 Hudson Yards, NEW YORK, NY, 10001
RCMP, INC. Manager -
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000029645 TRG MANAGEMENT COMPANY OF FLORIDA EXPIRED 2010-04-02 2015-12-31 - 315 S. BISCAYNE BLVD., MIAMI, FL, 33131, US
G09000155732 FORTUNE CONSTRUCTION COMPANY EXPIRED 2009-09-16 2014-12-31 - 315 S BISCAYNE BLVD, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-12-11 30 Hudson Yards, 72nd floor, NEW YORK, NY 10001 -
CHANGE OF MAILING ADDRESS 2020-11-03 30 Hudson Yards, 72nd floor, NEW YORK, NY 10001 -
REINSTATEMENT 2011-01-31 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
REINSTATEMENT 2008-04-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2007-09-14 - -

Documents

Name Date
ANNUAL REPORT 2024-04-18
ANNUAL REPORT 2023-04-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-04
ANNUAL REPORT 2020-01-23
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-21

Date of last update: 01 Apr 2025

Sources: Florida Department of State