Entity Name: | FRIENDLY INTERNATIONAL REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
FRIENDLY INTERNATIONAL REALTY 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: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 10 Jun 2011 (14 years ago) |
Date of dissolution: | 22 Sep 2017 (7 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (7 years ago) |
Document Number: | L11000068378 |
FEI/EIN Number |
452508099
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 937 NE 125th Street, North Miami, FL, 33161, US |
Mail Address: | 937 NE 125th Street, North Miami, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Pascal Kimberly a | Auth | 937 NE 125th Street, North Miami, FL, 33161 |
De La Rocha Ivania | Auth | 937 NE 125th Street, North Miami, FL, 33161 |
Berthelot Jean | Agent | 937 NE 125th Street, North Miami, FL, 33161 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
LC DISSOCIATION MEM | 2016-11-15 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-06-26 | 937 NE 125th Street, North Miami, FL 33161 | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-06-26 | 937 NE 125th Street, North Miami, FL 33161 | - |
CHANGE OF MAILING ADDRESS | 2016-06-26 | 937 NE 125th Street, North Miami, FL 33161 | - |
LC DISSOCIATION MEM | 2016-06-21 | - | - |
REGISTERED AGENT NAME CHANGED | 2014-04-04 | Berthelot, Jean | - |
REINSTATEMENT | 2013-10-07 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
LC AMENDMENT | 2013-02-01 | - | - |
Name | Date |
---|---|
CORLCDSMEM | 2016-11-15 |
AMENDED ANNUAL REPORT | 2016-06-26 |
CORLCDSMEM | 2016-06-21 |
AMENDED ANNUAL REPORT | 2016-02-29 |
ANNUAL REPORT | 2016-02-16 |
ANNUAL REPORT | 2015-05-01 |
AMENDED ANNUAL REPORT | 2014-07-31 |
AMENDED ANNUAL REPORT | 2014-04-14 |
ANNUAL REPORT | 2014-04-04 |
REINSTATEMENT | 2013-10-07 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State