Search icon

CORPORATE REAL ESTATE SOLUTIONS, LLC

Company Details

Entity Name: CORPORATE REAL ESTATE SOLUTIONS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 19 May 2010 (15 years ago)
Date of dissolution: 27 Sep 2024 (4 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (4 months ago)
Document Number: L10000054221
FEI/EIN Number APPLIED FOR
Address: 1 Alhambra Plaza Penthouse Suite, Coral Gables, FL, 33134, US
Mail Address: 260 Crandon Boulevard, SUITE-32/189, Key Biscayne, FL, 33313, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
CASTILLA GEORGE LCEO Agent 260 Crandon Blvd Suite 32-189, Key Biscayne, FL, 33149

"MAN

Name Role Address
Castilla George LCEO "MAN 260 Crandon Boulevard, Key Biscayne, FL, 33313

Manager

Name Role Address
TABER DOUGLAS CEXECUTI Manager 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Trustee

Name Role Address
Castilla Alexandra L Trustee 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 No data No data
CHANGE OF PRINCIPAL ADDRESS 2023-02-02 1 Alhambra Plaza Penthouse Suite, Coral Gables, FL 33134 No data
CHANGE OF MAILING ADDRESS 2023-02-02 1 Alhambra Plaza Penthouse Suite, Coral Gables, FL 33134 No data
REGISTERED AGENT NAME CHANGED 2023-02-02 CASTILLA, GEORGE L, CEO No data
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 260 Crandon Blvd Suite 32-189, SUITE 32/189, Key Biscayne, FL 33149 No data

Documents

Name Date
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-21
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-03-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-05-28
ANNUAL REPORT 2015-04-18
ANNUAL REPORT 2014-04-27

Date of last update: 01 Feb 2025

Sources: Florida Department of State