Search icon

FRIENDLY INTERNATIONAL REALTY LLC - Florida Company Profile

Company Details

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.
In Florida, LLCs are governed by Title XXXVI, Chapter 605, Florida Revised Limited Liability Company Act

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

Key Officers & Management

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

Events

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 - -

Documents

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