Search icon

CENTRIC REALTY,LLC - Florida Company Profile

Company Details

Entity Name: CENTRIC REALTY,LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CENTRIC 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: 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: 27 Sep 2011 (14 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 17 Aug 2017 (8 years ago)
Document Number: L11000110906
FEI/EIN Number 453504110

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

Address: 6688 SW 192 AVE, PEMBROKE PINES, FL, 33332, US
Mail Address: 6688 SW 192 AVE, PEMBROKE PINES, FL, 33332, US
ZIP code: 33332
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ JOSE G Managing Member 6688 SW 192 AVE, PEMBROKE PINES, FL, 33332
RODRIGUEZ JOSE G Agent 6688 SW 192 AVE, PEMBROKE PINES, FL, 33332

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000054936 CENTRIC REALTY ACTIVE 2016-06-03 2026-12-31 - 6688 SW 192ND. AV, PEMBROKE PINES, FL, 33332

Events

Event Type Filed Date Value Description
LC STMNT OF RA/RO CHG 2017-08-17 - -
REGISTERED AGENT ADDRESS CHANGED 2017-08-17 6688 SW 192 AVE, PEMBROKE PINES, FL 33332 -
CHANGE OF PRINCIPAL ADDRESS 2017-08-10 6688 SW 192 AVE, PEMBROKE PINES, FL 33332 -
CHANGE OF MAILING ADDRESS 2017-08-10 6688 SW 192 AVE, PEMBROKE PINES, FL 33332 -

Documents

Name Date
ANNUAL REPORT 2025-01-05
ANNUAL REPORT 2024-01-14
ANNUAL REPORT 2023-01-06
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-06
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-03-09
ANNUAL REPORT 2018-01-16
CORLCRACHG 2017-08-17
ANNUAL REPORT 2017-01-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State