Search icon

THE BIG SMILE REAL ESTATE COMPANY, LLC - Florida Company Profile

Company Details

Entity Name: THE BIG SMILE REAL ESTATE COMPANY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

THE BIG SMILE REAL ESTATE COMPANY, 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: 15 Dec 2010 (14 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 30 Sep 2019 (6 years ago)
Document Number: L10000128321
FEI/EIN Number 451558801

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

Address: 2797 N.E. 207TH STREET, AVENTURA, FL, 33180, US
Mail Address: 1946 NE 201 ST, MIAMI, FL, 33179, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MARS RICK D Managing Member 2797 N.E. 207TH STREET, AVENTURA, FL, 33180
MARS ALISON M Auth 2797 N.E. 207TH STREET, AVENTURA, FL, 33180
MARS RICK ADr. Agent 2797 N.E. 207TH STREET, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REINSTATEMENT 2019-09-30 - -
REGISTERED AGENT NAME CHANGED 2019-09-30 MARS, RICK ALAN, Dr. -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2015-01-06 2797 N.E. 207TH STREET, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2015-01-06 2797 N.E. 207TH STREET, AVENTURA, FL 33180 -
REGISTERED AGENT ADDRESS CHANGED 2015-01-06 2797 N.E. 207TH STREET, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-04-30
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-04-03
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-01-06

Date of last update: 01 Apr 2025

Sources: Florida Department of State