Entity Name: | ERLICH REAL ESTATE INVESTMENTS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
ERLICH 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. |
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 Jul 2011 (14 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 06 Nov 2012 (12 years ago) |
Document Number: | L11000085555 |
FEI/EIN Number |
452825409
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 7771 W OAKLAND PARK BLVD, SUNRISE, FL, 33351, US |
Address: | 3926 SW 52 Avenue, Pembroke Park, FL, 33023, US |
ZIP code: | 33023 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
UPSIDE MANAGEMENT, LLC | Manager | - |
UPSIDE MANAGEMENT, LLC | Agent | - |
ERLICH ALEXANDER | Manager | Derech Hashalom 99, Tel-Aviv, OC |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2024-10-11 | 3926 SW 52 Avenue, # E2, Pembroke Park, FL 33023 | - |
CHANGE OF MAILING ADDRESS | 2023-08-15 | 3926 SW 52 Avenue, # E2, Pembroke Park, FL 33023 | - |
REGISTERED AGENT NAME CHANGED | 2023-08-15 | Upside Management LLC | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-11 | 7771 W OAKLAND PARK BLVD, SUITE 210, SUNRISE, FL 33351 | - |
REINSTATEMENT | 2012-11-06 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-10-11 |
ANNUAL REPORT | 2024-04-15 |
ANNUAL REPORT | 2023-08-15 |
ANNUAL REPORT | 2022-04-05 |
ANNUAL REPORT | 2021-03-11 |
ANNUAL REPORT | 2020-02-21 |
ANNUAL REPORT | 2019-03-28 |
ANNUAL REPORT | 2018-04-11 |
ANNUAL REPORT | 2017-01-09 |
ANNUAL REPORT | 2016-01-24 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State