Entity Name: | INTEGRA REAL ESTATE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTEGRA REAL ESTATE, 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: |
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: | 29 Mar 2011 (14 years ago) |
Document Number: | L11000037723 |
FEI/EIN Number |
451335071
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 150 SE 2ND AVE, MIAMI, FL, 33131, US |
Mail Address: | 150 SE 2ND AVE, MIAMI, FL, 33131, US |
ZIP code: | 33131 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STABILE NELSON | Manager | 150 SE 2ND AVE, MIAMI, FL, 33131 |
MELO PAULO | Manager | 150 SE 2ND AVE, MIAMI, FL, 33131 |
Ballestas Victor | Manager | 150 SE 2ND AVE, MIAMI, FL, 33131 |
MELO PAULO T | Agent | 150 SE 2ND AVE, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2013-04-15 | 150 SE 2ND AVE, SUITE 800, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2013-04-15 | 150 SE 2ND AVE, SUITE 800, MIAMI, FL 33131 | - |
REGISTERED AGENT ADDRESS CHANGED | 2013-04-15 | 150 SE 2ND AVE, SUITE 800, MIAMI, FL 33131 | - |
Title | Case Number | Docket Date | Status | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CITY OF RIVIERA BEACH and INTEGRA REAL ESTATE, LLC, Petitioner(s) v. OCEAN'S EDGE AT SINGER ISLAND CONDOMINIMIUM ASSOCIATION, INC. and SEAWINDS PROPERTY OWNERS ASSOCIATION, INC., Respondent(s). | 4D2024-1203 | 2024-05-13 | Closed | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Name | City of Riviera Beach |
Role | Petitioner |
Status | Active |
Representations | Christy Goddeau |
Name | INTEGRA REAL ESTATE, LLC |
Role | Petitioner |
Status | Active |
Representations | Thomas Jay Baird, Alan Jay Ciklin |
Name | OCEAN'S EDGE AT SINGER ISLAND CONDOMINIUM ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | Richard J Dewitt, Julieta Gomez de Mello |
Name | SEAWINDS PROPERTY OWNERS ASSOCIATION, INC. |
Role | Respondent |
Status | Active |
Representations | Lisa Anne Reves |
Name | Palm Beach Clerk |
Role | Lower Tribunal Clerk |
Status | Active |
Docket Entries
Docket Date | 2024-06-28 |
Type | Disposition by Order |
Subtype | Denied |
Description | ORDERED that the May 13, 2024 petition for writ of certiorari is denied. |
View | View File |
Docket Date | 2024-05-13 |
Type | Miscellaneous Document |
Subtype | Pay Case Filing Fee-300 |
Description | Paid Case Filing Fee-300 |
On Behalf Of | Integra Real Estate, LLC |
View | View File |
Docket Date | 2024-05-13 |
Type | Letter |
Subtype | Acknowledgment Letter |
Description | Acknowledgment Letter |
View | View File |
Docket Date | 2024-05-13 |
Type | Order |
Subtype | Order on Filing Fee |
Description | Order on Filing Fee |
View | View File |
Docket Date | 2024-05-13 |
Type | Record |
Subtype | Appendix to Petition |
Description | Appendix to Petition |
Docket Date | 2024-05-13 |
Type | Petition |
Subtype | Petition Certiorari |
Description | Petition Certiorari |
Name | Date |
---|---|
ANNUAL REPORT | 2024-07-12 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-02-16 |
ANNUAL REPORT | 2021-03-05 |
ANNUAL REPORT | 2020-02-07 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-04-14 |
ANNUAL REPORT | 2016-03-28 |
ANNUAL REPORT | 2015-02-27 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State