Search icon

ABSOLUT COMMERCIAL REALTY, LLC - Florida Company Profile

Company Details

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

ABSOLUT COMMERCIAL 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: 21 Mar 2007 (18 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 17 Sep 2019 (6 years ago)
Document Number: L07000030453
FEI/EIN Number 830480804

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

Address: 7600 Red Road, SOUTH MIAMI, FL, 33143, US
Mail Address: 7600 Red Road, SOUTH MIAMI, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GUILLEN JOSE Managing Member 9830 SW 77 AVE SUITE 130, MIAMI, FL, 33156
GUILLEN JOSE L Agent 9830 SW 77 AVE, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-17 - -
REGISTERED AGENT NAME CHANGED 2019-09-17 GUILLEN, JOSE L -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2016-10-12 - -
LC NAME CHANGE 2016-08-29 ABSOLUT COMMERCIAL REALTY, LLC -
LC AMENDMENT 2016-04-04 - -
LC AMENDMENT 2014-08-05 - -
REGISTERED AGENT ADDRESS CHANGED 2014-06-23 9830 SW 77 AVE, SUITE 130, MIAMI, FL 33156 -
REINSTATEMENT 2014-06-23 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-23 7600 Red Road, Ste 110, SOUTH MIAMI, FL 33143 -

Documents

Name Date
ANNUAL REPORT 2024-02-05
ANNUAL REPORT 2023-03-01
ANNUAL REPORT 2022-01-31
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-02-05
REINSTATEMENT 2019-09-17
LC Amendment 2016-10-12
LC Name Change 2016-08-29
ANNUAL REPORT 2016-04-18
LC Amendment 2016-04-04

Date of last update: 01 Apr 2025

Sources: Florida Department of State