Entity Name: | ADLER REAL ESTATE FUND, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ADLER REAL ESTATE FUND, 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: | 16 Feb 2010 (15 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: | L10000017698 |
FEI/EIN Number |
272085681
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 800 Brickell Ave, Suite 701, Miami, FL, 33131, US |
Address: | 800 Brickell ave, Miami, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ADLER MICHAEL M | President | 9050 Pines Blvd, Aventura, FL, 33024 |
Adler Matthew L | Vice President | 800 Brickell Ave, Miami, FL, 33131 |
Meyer John P | Auth | 800 Brickell Ave, Miami, FL, 33131 |
ADLER REAL ESTATE PARTNERS, LLC | Agent | - |
ADLER FUND MANAGER, LLC | Managing Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-05-23 | 800 Brickell ave, Suite 701, Miami, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2019-05-23 | 800 Brickell ave, Suite 701, Miami, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-05-23 | 800 Brickell Ave, Suite 701, Miami, FL 33131 | - |
REGISTERED AGENT NAME CHANGED | 2018-04-19 | Adler Real Estate Partners, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-03-17 |
ANNUAL REPORT | 2019-05-23 |
ANNUAL REPORT | 2018-04-19 |
ANNUAL REPORT | 2017-05-03 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-04-20 |
ANNUAL REPORT | 2014-03-04 |
ANNUAL REPORT | 2013-03-22 |
ANNUAL REPORT | 2012-04-18 |
ANNUAL REPORT | 2011-01-12 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State