Search icon

DONE REAL ESTATE & MANAGEMENT, LLC - Florida Company Profile

Company Details

Entity Name: DONE REAL ESTATE & MANAGEMENT, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DONE REAL ESTATE & MANAGEMENT, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Mar 2007 (18 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L07000029008
FEI/EIN Number 208715360

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

Address: 1550 SW 149 AVE, MIAMI, FL, 33194, US
Mail Address: 1550 SW 149 AVE, MIAMI, FL, 33194, US
ZIP code: 33194
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GARCIA MANUEL Authorized Member 7999 N.W. 81ST PLACE, MIAMI, FL, 33166
BRIGETTE HERNANDEZ Manager 1550 SW 149 AVE, MIAMI, FL, 33194
HERNANDEZ BRIGETTE Agent 1550 sw 149 ave, MIAMI, FL, 33194

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC AMENDMENT 2018-09-06 - -
LC AMENDMENT 2018-04-25 - -
CHANGE OF MAILING ADDRESS 2018-01-17 1550 SW 149 AVE, MIAMI, FL 33194 -
CHANGE OF PRINCIPAL ADDRESS 2018-01-17 1550 SW 149 AVE, MIAMI, FL 33194 -
REGISTERED AGENT ADDRESS CHANGED 2015-03-31 1550 sw 149 ave, MIAMI, FL 33194 -
LC AMENDMENT 2013-05-02 - -
REGISTERED AGENT NAME CHANGED 2013-05-02 HERNANDEZ, BRIGETTE -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Documents

Name Date
LC Amendment 2018-09-06
LC Amendment 2018-04-25
ANNUAL REPORT 2018-01-17
ANNUAL REPORT 2017-03-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-03-31
ANNUAL REPORT 2014-01-21
LC Amendment 2013-05-02
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-09-13

Date of last update: 03 Apr 2025

Sources: Florida Department of State