Search icon

US CENTURY REAL ESTATE HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: US CENTURY REAL ESTATE HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

US CENTURY REAL ESTATE HOLDINGS, 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: 13 May 2008 (17 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L08000047894
FEI/EIN Number 522371258

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

Address: 2301 NW 87 AVENUE, MIAMI, FL, 33172, US
Mail Address: 2301 NW 87 AVENUE, LEGAL DEPT., MIAMI, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pazos Benigno Chief Compliance Officer 2301 NW 87 AVENUE, MIAMI, FL, 33172
Ferran Ramon Secretary 2301 NW 87 AVENUE, MIAMI, FL, 33172
Ferran Ramon Vice President 2301 NW 87 AVENUE, MIAMI, FL, 33172
Shehadeh Jalal Agent 2301 NW 87 AVENUE, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2017-04-24 Shehadeh, Jalal -
CHANGE OF PRINCIPAL ADDRESS 2016-04-29 2301 NW 87 AVENUE, MIAMI, FL 33172 -
CHANGE OF MAILING ADDRESS 2016-04-29 2301 NW 87 AVENUE, MIAMI, FL 33172 -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 2301 NW 87 AVENUE, LEGAL DEPT., MIAMI, FL 33172 -
LC AMENDMENT 2010-05-24 - -

Documents

Name Date
ANNUAL REPORT 2020-04-06
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-04-10
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-12
AMENDED ANNUAL REPORT 2014-08-11
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-24
ANNUAL REPORT 2012-01-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State