Entity Name: | DISTINCT REALTY SERVICE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
DISTINCT REALTY SERVICE, 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: |
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: | 28 Nov 2011 (13 years ago) |
Date of dissolution: | 07 Aug 2018 (7 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 07 Aug 2018 (7 years ago) |
Document Number: | L11000134181 |
FEI/EIN Number |
45-3934137
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 12150 SW 132 Ct, Bay 211, Miami, FL, 33186, US |
Mail Address: | 918 GRANADA GROVES CT, CORAL GABLES, FL, 33134 |
ZIP code: | 33186 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
NODARSE ANDRES | Auth | 918 GRANADA GROVES CT, CORAL GABLES, FL, 33134 |
Reyes Jorge L | Manager | 12150 SW 132 Ct, Miami, FL, 33186 |
Nodarse Vivian R | Auth | 918 GRANADA GROVES CT, CORAL GABLES, FL, 33134 |
NODARSE ANDRES | Agent | 12150 SW 132 Ct, MIAMI, FL, 33186 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2018-08-07 | - | - |
REGISTERED AGENT NAME CHANGED | 2016-01-30 | NODARSE, ANDRES | - |
REINSTATEMENT | 2016-01-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2015-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-04-12 | 12150 SW 132 Ct, Bay 211, MIAMI, FL 33186 | - |
CHANGE OF PRINCIPAL ADDRESS | 2013-04-18 | 12150 SW 132 Ct, Bay 211, Miami, FL 33186 | - |
REINSTATEMENT | 2012-12-19 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2012-09-28 | - | - |
CHANGE OF MAILING ADDRESS | 2012-05-03 | 12150 SW 132 Ct, Bay 211, Miami, FL 33186 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2017-03-18 |
AMENDED ANNUAL REPORT | 2016-04-18 |
AMENDED ANNUAL REPORT | 2016-04-13 |
REINSTATEMENT | 2016-01-30 |
ANNUAL REPORT | 2014-04-12 |
ANNUAL REPORT | 2013-04-18 |
REINSTATEMENT | 2012-12-19 |
Florida Limited Liability | 2011-11-28 |
Date of last update: 01 May 2025
Sources: Florida Department of State