Entity Name: | PREFERRED REALTY AND ASSOCIATES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
PREFERRED REALTY AND ASSOCIATES, 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: | 05 May 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 21 Nov 2017 (7 years ago) |
Document Number: | L11000053588 |
FEI/EIN Number |
452096265
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 201 Alhambra Circle Suite 500, Coral Gables, FL, 33143, US |
Mail Address: | 201 Alhambra Circle Suite 500, Coral Gables, FL, 33143, US |
ZIP code: | 33143 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MESTRE RICHARD | Managing Member | 201 Alhambra Circle Suite 500, Coral Gables, FL, 33143 |
MENDOZA ALEMAN DIANA | Managing Member | 10310 SW 90TH ST, MIAMI, FL, 33176 |
ALEMAN DIANA M | Agent | 201 Alhambra Circle Suite 500, Coral Gables, FL, 33143 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2025-01-10 | 10310 SW 90th ST, Miami, FL 33176 | - |
REGISTERED AGENT ADDRESS CHANGED | 2025-01-10 | 10310 SW 90th ST, Miami, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-01-10 | 10310 SW 90th ST, Miami, FL 33176 | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-11-21 | 201 Alhambra Circle Suite 500, Coral Gables, FL 33143 | - |
CHANGE OF MAILING ADDRESS | 2017-11-21 | 201 Alhambra Circle Suite 500, Coral Gables, FL 33143 | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-11-21 | 201 Alhambra Circle Suite 500, Coral Gables, FL 33143 | - |
REINSTATEMENT | 2017-11-21 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-05-01 | ALEMAN, DIANA M | - |
LC AMENDMENT | 2011-05-16 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-01-10 |
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-05-08 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-01-31 |
ANNUAL REPORT | 2020-01-21 |
ANNUAL REPORT | 2019-05-01 |
ANNUAL REPORT | 2018-01-23 |
REINSTATEMENT | 2017-11-21 |
ANNUAL REPORT | 2016-04-29 |
Date of last update: 03 Apr 2025
Sources: Florida Department of State