Search icon

MUNOZ REALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: MUNOZ REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MUNOZ REALTY GROUP, 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: 12 Apr 2010 (15 years ago)
Date of dissolution: 22 Sep 2017 (8 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (8 years ago)
Document Number: L10000038861
FEI/EIN Number 27-2319628

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

Address: 12213 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
Mail Address: 12213 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837
ZIP code: 32837
County: Orange
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MUNOZ EDUARDO A Managing Member 12213 S ORANGE BLOSSOM TRL, ORLANDO, FL, 32837
MUNOZ EDUARDO A Agent 12213 S ORANGE BLOSSOM TRAIL, ORLANDO, FL, 32837

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000119068 CEVICHE HOUSE 2 EXPIRED 2011-12-08 2016-12-31 - 1163 SOUTH SEMORAN BLVD, ORLANDO, FL, 32807
G10000033437 CEVICHE HOUSE EXPIRED 2010-04-15 2015-12-31 - 12213 S. ORANGE BLOSSOM TR, ORLANDO, FL, 32837

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2010-11-23 - -
REGISTERED AGENT NAME CHANGED 2010-11-23 MUNOZ, EDUARDO A -
LC AMENDMENT 2010-05-20 - -

Documents

Name Date
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-01-22
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-26
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-01-08
LC Amendment 2010-11-23
CORLCMMRES 2010-06-25
LC Amendment 2010-05-20
Florida Limited Liability 2010-04-12

Date of last update: 01 May 2025

Sources: Florida Department of State