Search icon

MANAGE MIAMI REALTY, LLC - Florida Company Profile

Company Details

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

MANAGE MIAMI 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: 03 Mar 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Oct 2020 (5 years ago)
Document Number: L08000022166
FEI/EIN Number 262209176

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

Address: 13801 NE 3RD CT, B128, NORTH MIAMI, FL, 33161
Mail Address: 13801 NE 3RD CT, B128, NORTH MIAMI, FL, 33161
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RAPHAEL ZIAD R Manager 13801 NE 3RD CT B128, NORTH MIAMI, FL, 33161
Sesin Carmen Manager 13801 NE 3RD CT, NORTH MIAMI, FL, 33161
RAPHAEL ZIAD R Agent 13801 NE 3RD CT, NORTH MIAMI, FL, 33161

Events

Event Type Filed Date Value Description
REINSTATEMENT 2020-10-09 - -
REGISTERED AGENT NAME CHANGED 2020-10-09 RAPHAEL, ZIAD R -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
CHANGE OF MAILING ADDRESS 2009-10-03 13801 NE 3RD CT, B128, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2009-10-03 13801 NE 3RD CT, B128, NORTH MIAMI, FL 33161 -
CANCEL ADM DISS/REV 2009-10-03 - -
CHANGE OF PRINCIPAL ADDRESS 2009-10-03 13801 NE 3RD CT, B128, NORTH MIAMI, FL 33161 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-18
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-30
ANNUAL REPORT 2021-04-27
REINSTATEMENT 2020-10-09
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-25
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-09-16
ANNUAL REPORT 2015-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State