Search icon

IMOBILIA REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: IMOBILIA REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

IMOBILIA REAL ESTATE 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: 14 Jan 2008 (17 years ago)
Date of dissolution: 07 Jun 2011 (14 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 07 Jun 2011 (14 years ago)
Document Number: L08000004094
FEI/EIN Number 261739380

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

Address: 1464 WASHINGTON AVE., MIAMI BEACH, FL, 33139
Mail Address: 1464 WASHINGTON AVE., MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANTOS LEAH Manager 1464 WASHINGTON AVE., MIAMI BEACH, FL, 33139
SANTOS LEAH Agent 888 BISCAYNE BLVD, MIAMI, FL, 33132

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G08022700022 RENTER'S CAFE EXPIRED 2008-01-22 2013-12-31 - 5700 COLLINS AVE STE 9M, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2011-06-07 - -
LC AMENDMENT 2010-05-07 - -
REGISTERED AGENT NAME CHANGED 2009-05-01 SANTOS, LEAH -
REGISTERED AGENT ADDRESS CHANGED 2009-05-01 888 BISCAYNE BLVD, 3501, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-18 1464 WASHINGTON AVE., MIAMI BEACH, FL 33139 -
CHANGE OF MAILING ADDRESS 2008-04-18 1464 WASHINGTON AVE., MIAMI BEACH, FL 33139 -
LC AMENDMENT 2008-03-19 - -

Documents

Name Date
LC Voluntary Dissolution 2011-06-07
LC Amendment 2010-05-07
ANNUAL REPORT 2010-03-16
ANNUAL REPORT 2010-01-07
ANNUAL REPORT 2009-10-22
ANNUAL REPORT 2009-05-01
LC Amendment 2008-03-19
Florida Limited Liability 2008-01-14

Date of last update: 02 Apr 2025

Sources: Florida Department of State