Search icon

DE BRITO REAL ESTATE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: DE BRITO REAL ESTATE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DE BRITO REAL ESTATE INVESTMENTS, 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: 26 May 2011 (14 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Apr 2015 (10 years ago)
Document Number: L11000062353
FEI/EIN Number 800750153

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

Address: 13020 SW 92 Ave A304, MIAMI, FL, 33176, US
Mail Address: 13020 SW 92 AVE, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERNANDES SANTOS DE BRITO, VIVIANE Managing Member 13020 SW 92 AVE, MIAMI, FL, 33176
GOES TELLES DE BRITOMARCELO Managing Member 13020 SW 92 AVE, MIAMI, FL, 33176
FERNANDES SANTOS DE MARIANNA Manager 13020 SW 92 AVE, MIAMI, FL, 33176
Fernandes Santos De FERNANDA Manager 13020 SW 92 AVE, MIAMI, FL, 33176
De Mello Tom Sr. Agent 9045 SW 160 Terrace, Palmetto Bay, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-09-03 13020 SW 92 Ave A304, MIAMI, FL 33176 -
CHANGE OF MAILING ADDRESS 2020-09-03 13020 SW 92 Ave A304, MIAMI, FL 33176 -
REGISTERED AGENT NAME CHANGED 2018-02-16 De Mello, Tom, Sr. -
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 9045 SW 160 Terrace, Palmetto Bay, FL 33157 -
LC AMENDMENT 2015-04-22 - -

Documents

Name Date
ANNUAL REPORT 2024-03-03
ANNUAL REPORT 2023-02-01
ANNUAL REPORT 2022-02-26
ANNUAL REPORT 2021-02-27
ANNUAL REPORT 2020-03-06
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-02-16
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-25
LC Amendment 2015-04-22

Date of last update: 01 Mar 2025

Sources: Florida Department of State