Search icon

UNITED REAL ESTATE GROUP, L.L.C. - Florida Company Profile

Company Details

Entity Name: UNITED REAL ESTATE GROUP, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED REAL ESTATE GROUP, L.L.C. 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: 01 Jun 2007 (18 years ago)
Date of dissolution: 26 Sep 2014 (10 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (10 years ago)
Document Number: L07000057941
FEI/EIN Number 260298079

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

Address: 1221 BRICKELL AVENUE, 1510, MIAMI, FL, 33131
Mail Address: 1221 BRICKELL AVENUE, 1510, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
THOMAS G. SHERMAN, ESQ. P.A. Agent 90 ALMERIA AVENUE, CORAL GABLES, FL, 33134
BUENO JOSE L Manager 1221 BRICKELL AVENUE, #1510, MIAMI, FL, 33131
YAFFA PHILLIP A Managing Member 1221 BRICKELL AVENUE, #1510, MIAMI, FL, 33131
PULIDO MONIQUE G Managing Member 1221 BRICKELL AVENUE, #1510, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
CHANGE OF MAILING ADDRESS 2012-04-02 1221 BRICKELL AVENUE, 1510, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2012-04-02 1221 BRICKELL AVENUE, 1510, MIAMI, FL 33131 -
LC AMENDMENT 2010-01-07 - -
LC AMENDMENT 2009-12-18 - -
LC AMENDMENT 2008-05-22 - -
LC AMENDMENT 2008-05-21 - -
LC AMENDMENT 2008-05-16 - -
LC ARTICLE OF CORRECTION 2007-06-22 - -

Documents

Name Date
ANNUAL REPORT 2013-04-12
ANNUAL REPORT 2012-05-14
ANNUAL REPORT 2012-04-02
ANNUAL REPORT 2011-04-28
ANNUAL REPORT 2010-04-23
LC Amendment 2010-01-07
LC Amendment 2009-12-18
ANNUAL REPORT 2009-04-15
LC Amendment 2008-05-22
LC Amendment 2008-05-21

Date of last update: 01 Mar 2025

Sources: Florida Department of State