Search icon

ERLICH REAL ESTATE INVESTMENTS LLC - Florida Company Profile

Company Details

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.
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 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

Key Officers & Management

Name Role Address
UPSIDE MANAGEMENT, LLC Manager -
UPSIDE MANAGEMENT, LLC Agent -
ERLICH ALEXANDER Manager Derech Hashalom 99, Tel-Aviv, OC

Events

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 - -

Documents

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