Search icon

AMERICAN DESTINY REALTY OF SOUTH FLORIDA LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN DESTINY REALTY OF SOUTH FLORIDA LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN DESTINY REALTY OF SOUTH FLORIDA 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: 15 Mar 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 14 Feb 2022 (3 years ago)
Document Number: L12000036954
FEI/EIN Number 46-0952662

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

Address: 215 SE 3rd Ave, Apt 405D, Hallandale Beach, FL, 33009, US
Mail Address: 215 SE 3rd Ave, Apt 405D, Hallandale Beach, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LAVINIA FRAI Manager 215 SE 3rd Ave, Hallandale Beach, FL, 33009
FRAI LAVINIA Agent 215 SE 3rd Ave, Hallandale Beach, FL, 33009

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-02-14 - -
REGISTERED AGENT NAME CHANGED 2022-01-23 FRAI, LAVINIA -
CHANGE OF PRINCIPAL ADDRESS 2021-04-18 215 SE 3rd Ave, Apt 405D, Hallandale Beach, FL 33009 -
CHANGE OF MAILING ADDRESS 2021-04-18 215 SE 3rd Ave, Apt 405D, Hallandale Beach, FL 33009 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-18 215 SE 3rd Ave, Apt 405D, Hallandale Beach, FL 33009 -
LC AMENDMENT 2013-08-19 - -
LC AMENDMENT AND NAME CHANGE 2012-09-06 AMERICAN DESTINY REALTY OF SOUTH FLORIDA LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-24
ANNUAL REPORT 2023-04-18
LC Amendment 2022-02-14
ANNUAL REPORT 2022-01-23
ANNUAL REPORT 2021-04-18
ANNUAL REPORT 2020-03-09
ANNUAL REPORT 2019-03-19
ANNUAL REPORT 2018-04-29
ANNUAL REPORT 2017-01-27
ANNUAL REPORT 2016-02-03

Date of last update: 02 Mar 2025

Sources: Florida Department of State