Search icon

ANTIGEN REALTY, LLC - Florida Company Profile

Company Details

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

ANTIGEN 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: 11 Dec 2007 (17 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 05 Nov 2021 (3 years ago)
Document Number: L07000122654
FEI/EIN Number 261544993

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

Address: 450 ALTON ROAD, SUITE 3305, MIAMI BEACH, FL, 33139, US
Mail Address: 450 ALTON ROAD, SUITE 3305, MIAMI BEACH, FL, 33139, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WEINER DARREN Manager 450 ALTON ROAD, MIAMI BEACH, FL, 33139
WEINER DARREN Agent 450 ALTON ROAD, MIAMI BEACH, FL, 33139

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000092555 CELEBRITY ASSOCIATES ACTIVE 2021-07-15 2026-12-31 - 450 ALTON ROAD, SUITE 3305, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
LC DISSOCIATION MEM 2021-11-05 - -
LC AMENDMENT 2021-07-20 - -
REGISTERED AGENT NAME CHANGED 2021-07-20 WEINER, DARREN -
REGISTERED AGENT ADDRESS CHANGED 2021-07-20 450 ALTON ROAD, SUITE 3305, MIAMI BEACH, FL 33139 -
LC AMENDMENT 2014-10-24 - -

Documents

Name Date
ANNUAL REPORT 2025-01-02
ANNUAL REPORT 2024-01-03
ANNUAL REPORT 2023-01-21
ANNUAL REPORT 2022-01-22
CORLCDSMEM 2021-11-05
LC Amendment 2021-07-20
ANNUAL REPORT 2021-01-09
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-01-05
ANNUAL REPORT 2018-01-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State