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. |
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 |
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 |
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 | - | - |
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