Search icon

RELATED ISG REALTY, LLC - Florida Company Profile

Company Details

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

RELATED ISG 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: 16 Feb 2012 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 02 May 2019 (6 years ago)
Document Number: L12000031448
FEI/EIN Number 452492082

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

Address: 2875 NORTHEAST 191 STREET, SUITE 200, AVENTURA, FL, 33180, US
Mail Address: 2875 NORTHEAST 191 STREET, SUITE 200, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STUDNICKY CRAIG S Managing Member 2875 NORTHEAST 191 STREET, SUITE 200, AVENTURA, FL, 33180
AMBROSIO MICHAEL Managing Member 2875 NORTHEAST 191 STREET, SUITE 200, AVENTURA, FL, 33180
AMBROSIO MICHAEL Agent 2875 NORTHEAST 191 STREET, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000088510 RELATEDISG INTERNATIONAL REALTY COLONEY GROUP EXPIRED 2014-08-28 2019-12-31 - 2875 NE 191 STREET, SUITE 200, AVENTURA, FL, 33180
G12000024360 RELATED ISG INTERNATIONAL REALTY, LLC ACTIVE 2012-03-09 2027-12-31 - 2875 NE 191 STREET, STE 200, AVENUTRA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-06 STUDNICKY, CRAIG S -
LC DISSOCIATION MEM 2019-05-02 - -
REGISTERED AGENT ADDRESS CHANGED 2019-03-12 2875 NORTHEAST 191 STREET, SUITE 200, AVENTURA, FL 33180 -
REINSTATEMENT 2018-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REGISTERED AGENT NAME CHANGED 2016-04-12 AMBROSIO, MICHAEL -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J20000056487 LAPSED COCE1800795 51 BROWARD CO 2019-09-12 2025-01-27 $3785.00 ALEXANDER PATRICK JOHNSON PL, 800 SE 3RD AVENUE #300, FT. LAUDERDALE, FLORIDA 33316

Documents

Name Date
ANNUAL REPORT 2025-02-06
ANNUAL REPORT 2024-03-06
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-02-07
ANNUAL REPORT 2021-05-25
ANNUAL REPORT 2020-08-12
CORLCDSMEM 2019-05-02
ANNUAL REPORT 2019-03-12
REINSTATEMENT 2018-10-01
ANNUAL REPORT 2017-03-08

Date of last update: 02 Mar 2025

Sources: Florida Department of State