Search icon

EE REAL ESTATE, LLC - Florida Company Profile

Company Details

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

EE REAL ESTATE, 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: 22 Sep 2011 (14 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L11000108579
FEI/EIN Number 99-0370145

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

Address: 495 BRICKELL AVENUE, MIAMI, FL, 33131, US
Mail Address: 495 BRICKELL AVENUE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALDERAS JESUS Manager 495 BRICKELL AVENUE, MIAMI, FL, 33131
BELISARIO SONIA Manager 495 BRICKELL AVENUE, MIAMI, FL, 33131
ARG CORPORATE SERVICES, LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2016-04-29 1989 NW 88 Court, 101, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2015-05-29 495 BRICKELL AVENUE, 4201, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-05-29 495 BRICKELL AVENUE, 4201, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2012-04-30 ARG CORPORATE SERVICES, LLC -

Documents

Name Date
ANNUAL REPORT 2021-04-14
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-04-29
AMENDED ANNUAL REPORT 2015-05-29
ANNUAL REPORT 2015-04-26
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-01-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State