Search icon

FLORIDA CAPITAL REALTY 100% COMMISSION LLC - Florida Company Profile

Company Details

Entity Name: FLORIDA CAPITAL REALTY 100% COMMISSION LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

FLORIDA CAPITAL REALTY 100% COMMISSION 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: 12 Jul 2010 (15 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Sep 2017 (8 years ago)
Document Number: L10000074580
FEI/EIN Number 47-2696519

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

Address: 8001 SW 24TH STREET, MIAMI, FL, 33155, US
Mail Address: 8001 SW 24TH STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WILLIAMS RICHARD Manager 8001 SW 24TH STREET, MIAMI, FL, 33155
ALVAREZ ROXANA Vice President 8001 SW 24TH STREET, MIAMI, FL, 33155
ALVAREZ ROXANA President 8001 SW 24TH STREET, MIAMI, FL, 33155
WILLIAMS RICHARD MGR Agent 8001 SW 24TH STREET, MIAMI, FL, 33155

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G10000069308 FLORIDA CAPITAL REALTY EXPIRED 2010-08-05 2015-12-31 - 3901 NW 79TH AVE, 223, DORAL, FL, 33166

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-04-03 8001 SW 24TH STREET, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2018-08-23 8001 SW 24TH STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2018-08-23 8001 SW 24TH STREET, MIAMI, FL 33155 -
REGISTERED AGENT NAME CHANGED 2018-03-21 WILLIAMS, RICHARD, MGR -
LC AMENDMENT 2017-09-07 - -
LC NAME CHANGE 2013-05-07 FLORIDA CAPITAL REALTY 100% COMMISSION LLC -
LC AMENDMENT 2010-10-15 - -
CONVERSION 2010-07-12 - CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P07000065123. CONVERSION NUMBER 100000106311

Court Cases

Title Case Number Docket Date Status
Marina Galushko, Appellant(s), v. Florida Capital Realty 100% Commission LLC, etc., Appellee(s). 3D2023-1944 2023-10-31 Closed
Classification NOA Final - County Small Claims - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
21-33138 SP

Parties

Name Marina Galushko
Role Appellant
Status Active
Name FLORIDA CAPITAL REALTY 100% COMMISSION LLC
Role Appellee
Status Active
Representations Robert Michael Chisholm
Name Hon. Lawrence D. King
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-17
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-17
Type Mandate
Subtype Mandate
Description Mandate
View View File
Docket Date 2024-06-26
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed
View View File
Docket Date 2024-02-29
Type Brief
Subtype Answer Brief
Description Answer Brief of Appellee
On Behalf Of Florida Capital Realty 100% Commission LLC
View View File
Docket Date 2024-02-05
Type Order
Subtype Order on Motion for Extension of Time
Description Appellee's Amended Motion for Extension of Time to File Answer Brief is hereby granted to and including February 29, 2024.
View View File
Docket Date 2024-02-02
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Amended Motion for Extension of Time to Serve Answer Brief
On Behalf Of Florida Capital Realty 100% Commission LLC
View View File
Docket Date 2024-01-29
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Motion for Extension of Time to Serve Answer Brief
On Behalf Of Florida Capital Realty 100% Commission LLC
View View File
Docket Date 2024-01-11
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
View View File
Docket Date 2023-12-26
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Marina Galushko
View View File
Docket Date 2023-11-30
Type Event
Subtype Fee Satisfied
Description Fee paid.
Docket Date 2023-10-31
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-10-31
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal
On Behalf Of Marina Galushko
View View File
Docket Date 2024-01-29
Type Order
Subtype Order on Motion for Extension of Time
Description Upon consideration, Appellee's Motion for Extension of Time to File the Answer Brief is hereby denied without prejudice to the filing of a motion for extension of time, within five (5) days from the date of this Order, that complies with the conferral requirement of Florida Rule of Appellate Procedure 9.300(a) ("A motion for an extension of time shall . . . contain a certificate that the movant's counsel [or the party, if pro se] has consulted opposing counsel [or opposing party, if pro se] and that the movant's counsel [or the movant, if pro se] is authorized to represent that opposing counsel [or opposing party, if pro se] either has no objection or will promptly file an objection.").
View View File
Docket Date 2023-10-31
Type Order
Subtype Order on Filing Fee
Description This is to notify appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court by cash, cashier's check, money order, or electronically through the Florida Courts E-Filing Portal on or before November 10, 2023, or unless a certified copy of the application for determination of civil indigent status in which the lower tribunal clerk has determined the appellant to be indigent is received on or before said date.
View View File

Documents

Name Date
ANNUAL REPORT 2024-04-25
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-12
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-03-21
LC Amendment 2017-09-07
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-04-26

Date of last update: 01 Mar 2025

Sources: Florida Department of State