Search icon

EDGE INTERNATIONAL REALTY, LLC - Florida Company Profile

Company Details

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

EDGE 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: 31 Oct 2011 (13 years ago)
Date of dissolution: 21 Dec 2018 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Dec 2018 (6 years ago)
Document Number: L11000123779
FEI/EIN Number 453704527

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

Address: 25 SE 2nd Ave, Ste 220, MIAMI, FL, 33131, US
Mail Address: PO Box 398222, MIAMI, FL, 33239, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BEN-GAL ORIAH Managing Member 25 SE 2nd Ave, MIAMI, FL, 33131
HALL PAMELA Manager 25 SE 2nd Ave, MIAMI, FL, 33131
BEN-GAL ORIAH Agent 25 SE 2nd Ave, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2018-12-21 - -
REGISTERED AGENT ADDRESS CHANGED 2017-03-16 25 SE 2nd Ave, Ste 220, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-16 25 SE 2nd Ave, Ste 220, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2017-03-16 25 SE 2nd Ave, Ste 220, MIAMI, FL 33131 -
LC DISSOCIATION MEM 2014-08-05 - -
LC AMENDMENT 2013-06-27 - -
LC AMENDMENT 2012-09-26 - -
LC AMENDMENT 2012-08-29 - -
REGISTERED AGENT NAME CHANGED 2012-08-27 BEN-GAL, ORIAH -
LC AMENDMENT 2012-08-27 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2018-12-21
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-03-16
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-01-02
CORLCDSMEM 2014-08-05
ANNUAL REPORT 2014-01-09
LC Amendment 2013-06-27
ANNUAL REPORT 2013-01-08
LC Amendment 2012-09-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State