Search icon

AREA REALTY TEAM LLC. - Florida Company Profile

Company Details

Entity Name: AREA REALTY TEAM LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AREA REALTY TEAM 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: 14 Mar 2012 (13 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L12000036244
FEI/EIN Number 454789322

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

Address: 19230 SW 54 ST, Miramar, FL, 33029, US
Mail Address: 19230 SW 54 ST, MIRAMAR, FL, 33029, US
ZIP code: 33029
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FONYAM GEORGE Manager 19230 SW 54 ST, MIRAMAR, FL, 33029
FONYAM GEORGE Agent 19230 SW 54 ST, MIRAMAR, FL, 33029

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-12-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2021-10-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2019-01-15 19230 SW 54 ST, MIRAMAR, FL 33029 -
REINSTATEMENT 2019-01-15 - -
CHANGE OF PRINCIPAL ADDRESS 2019-01-15 19230 SW 54 ST, Miramar, FL 33029 -
CHANGE OF MAILING ADDRESS 2019-01-15 19230 SW 54 ST, Miramar, FL 33029 -
REGISTERED AGENT NAME CHANGED 2019-01-15 FONYAM, GEORGE -

Documents

Name Date
REINSTATEMENT 2023-12-14
ANNUAL REPORT 2022-09-23
REINSTATEMENT 2021-10-05
ANNUAL REPORT 2020-09-18
REINSTATEMENT 2019-01-15
ANNUAL REPORT 2017-02-12
ANNUAL REPORT 2016-03-14
ANNUAL REPORT 2015-02-21
REINSTATEMENT 2014-10-02
REINSTATEMENT 2013-11-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State