Entity Name: | REAL PROPERTIES MC USA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REAL PROPERTIES MC USA, 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. |
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 May 2007 (18 years ago) |
Last Event: | LC STMNT OF AUTHORITY 21 |
Event Date Filed: | 26 Sep 2022 (3 years ago) |
Document Number: | L07000050598 |
FEI/EIN Number |
980536506
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 14906 SW 38 St, MIAMI, FL, 33185, US |
Mail Address: | 14906 SW 38 St, MIAMI, FL, 33185, US |
ZIP code: | 33185 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
CIAFRE DI GENNARO MARIA PIA | Managing Member | 14906 SW 38 St, MIAMI, FL, 33185 |
MORALES SALAZAR JOSE G | Managing Member | 14906 SW 38 St, MIAMI, FL, 33185 |
MORALES CIAFRE GERARDO J | Managing Member | 14906 SW 38 St, MIAMI, FL, 33185 |
SAEZ PEDRO P | Agent | 777 Brickell Ave Suite 1110, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2023-01-16 | 14906 SW 38 St, MIAMI, FL 33185 | - |
LC STMNT OF AUTHORITY | 2022-09-26 | - | - |
LC STMNT OF AUTHORITY | 2022-08-09 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-11-05 | 777 Brickell Ave Suite 1110, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2019-04-14 | 14906 SW 38 St, MIAMI, FL 33185 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-28 |
ANNUAL REPORT | 2024-02-04 |
ANNUAL REPORT | 2023-01-16 |
CORLCAUTH | 2022-09-26 |
CORLCAUTH | 2022-08-09 |
ANNUAL REPORT | 2022-01-29 |
AMENDED ANNUAL REPORT | 2021-11-05 |
ANNUAL REPORT | 2021-02-18 |
ANNUAL REPORT | 2020-03-04 |
ANNUAL REPORT | 2019-04-14 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State