Search icon

UNITED REALTY ASSOCIATION, LLC - Florida Company Profile

Company Details

Entity Name: UNITED REALTY ASSOCIATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UNITED REALTY ASSOCIATION, 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: 11 Apr 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Jun 2011 (14 years ago)
Document Number: L11000042659
FEI/EIN Number 451631553

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

Mail Address: 5226 SW 38th Way, Fort Lauderdale, FL, 33312, US
Address: 5226 SW 38TH Way, Fort Lauderdale, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENDAVID ROLAND Manager 5226 SW 38th Way, Fort Lauderdale, FL, 33312
BENDAVID ROLAND Agent 5226 SW 38th Way, Fort Lauderdale, FL, 33312

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-09 5226 SW 38th Way, Fort Lauderdale, FL 33312 -
CHANGE OF MAILING ADDRESS 2025-01-09 5226 SW 38TH Way, Fort Lauderdale, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2025-01-09 5226 SW 38TH Way, Fort Lauderdale, FL 33312 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-28 5226 SW 38TH WAY, FORT LAUDERDALE, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2023-01-28 5226 SW 38TH WAY, FORT LAUDERDALE, FL 33312 -
REGISTERED AGENT NAME CHANGED 2021-01-11 BENDAVID, ROLAND -
CHANGE OF MAILING ADDRESS 2016-01-22 5226 SW 38TH WAY, FORT LAUDERDALE, FL 33312 -
LC AMENDMENT 2011-06-24 - -
LC AMENDMENT 2011-04-25 - -

Documents

Name Date
ANNUAL REPORT 2025-01-09
ANNUAL REPORT 2024-02-10
ANNUAL REPORT 2023-01-28
ANNUAL REPORT 2022-01-06
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-01-02
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-01-22

Date of last update: 03 Apr 2025

Sources: Florida Department of State