Search icon

REAL ESTATE 2004, LLC - Florida Company Profile

Company Details

Entity Name: REAL ESTATE 2004, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL ESTATE 2004, 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: 04 Apr 2012 (13 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L12000046269
Address: 1172 S. DIXIE HWY, CORAL GABLES, FL, 33146, US
Mail Address: 1172 S. DIXIE HWY, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARCHEVICH MARCOV SARA V Authorized Member 1172 S. DIXIE HWY, CORAL GABLES, FL, 33146
STARCHEVICH BLANCO LUIS E Authorized Member 1172 S. DIXIE HWY, CORAL GABLES, FL, 33146
STARCHEVICH BLANCO LUIS E Agent 1172 S. DIXIE HWY, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-04-24 - -
CHANGE OF PRINCIPAL ADDRESS 2019-04-24 1172 S. DIXIE HWY, #483, CORAL GABLES, FL 33146 -
CHANGE OF MAILING ADDRESS 2019-04-24 1172 S. DIXIE HWY, #483, CORAL GABLES, FL 33146 -
REGISTERED AGENT NAME CHANGED 2017-11-13 STARCHEVICH BLANCO, LUIS E -
LC AMENDMENT 2017-11-13 - -
REGISTERED AGENT ADDRESS CHANGED 2014-07-08 1172 S. DIXIE HWY, #483, CORAL GABLES, FL 33146 -
LC AMENDMENT AND NAME CHANGE 2014-07-08 REAL ESTATE 2004, LLC -

Documents

Name Date
LC Amendment 2019-04-24
ANNUAL REPORT 2019-04-04
ANNUAL REPORT 2018-04-11
LC Amendment 2017-11-13
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-23
ANNUAL REPORT 2015-03-19
LC Amendment and Name Change 2014-07-08
ANNUAL REPORT 2014-03-01
ANNUAL REPORT 2013-02-11

Date of last update: 03 Apr 2025

Sources: Florida Department of State