Search icon

REAL ESTATE SERVICES 900 LLC - Florida Company Profile

Company Details

Entity Name: REAL ESTATE SERVICES 900 LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL ESTATE SERVICES 900 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: 05 Jan 2010 (15 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 28 Apr 2022 (3 years ago)
Document Number: L10000000974
FEI/EIN Number 421770102

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

Address: 11800 NE 11TH AVE, NORTH MIAMI, FL, 33161, US
Mail Address: 798 NE 70TH ST, MIAMI, FL, 33138, US
ZIP code: 33161
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HAMDALLAH OMAR Managing Member 798 NE 70st, MIAMI, FL, 33138
ALONSO TOMAS XSr. Agent 798 NE 70st, MIAMI, FL, 33138

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-14 600 Brickell Ave, 1755, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2025-01-14 11800 NE 11TH AVE, NORTH MIAMI, FL 33161 -
REGISTERED AGENT NAME CHANGED 2024-05-08 ALONSO, TOMAS X, Sr. -
CHANGE OF MAILING ADDRESS 2024-01-16 11800 NE 11TH AVE, NORTH MIAMI, FL 33161 -
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 11800 NE 11TH AVE, NORTH MIAMI, FL 33161 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-13 798 NE 70st, MIAMI, FL 33138 -
LC NAME CHANGE 2022-04-28 REAL ESTATE SERVICES 900 LLC -
REINSTATEMENT 2012-11-26 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
AMENDED ANNUAL REPORT 2024-05-08
ANNUAL REPORT 2024-01-16
ANNUAL REPORT 2023-01-13
LC Name Change 2022-04-28
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-18
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-01-14
ANNUAL REPORT 2018-01-23

Date of last update: 02 Apr 2025

Sources: Florida Department of State