Search icon

DUEK REALTY LLC - Florida Company Profile

Company Details

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

DUEK 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: 17 May 2012 (13 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 03 May 2023 (2 years ago)
Document Number: L12000067029
FEI/EIN Number 383876169

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

Address: 9328 Tropez Lane, Delray Beach, FL, 33446, US
Mail Address: 9328 Tropez Lane, Delray Beach, FL, 33446, US
ZIP code: 33446
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ARASHIRO CAROLINA L Manager 9328 Tropez Lane, Delray Beach, FL, 33446
DUEK ANDRE Manager 9328 TROPEZ LANE, DELRAY BEACH, FL, 33446
CIO MANAGEMENT LLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000058534 BRASIL BROKERS EXPIRED 2012-06-14 2017-12-31 - 1395 BRICKELL AVE., #800, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
LC AMENDMENT 2023-05-03 - -
CHANGE OF MAILING ADDRESS 2023-03-23 9328 Tropez Lane, Delray Beach, FL 33446 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-23 9328 Tropez Lane, Delray Beach, FL 33446 -
REGISTERED AGENT ADDRESS CHANGED 2021-04-12 150 SE 2nd Avenue, Suite 1408, MIAMI, FL 33131 -
LC AMENDMENT 2019-06-21 - -
REGISTERED AGENT NAME CHANGED 2017-03-15 CIO Management LLC -
LC AMENDMENT AND NAME CHANGE 2016-01-25 DUEK REALTY LLC -
LC NAME CHANGE 2012-08-13 FONSECA DUEK REALTY LLC -
LC ARTICLE OF CORRECTION 2012-05-21 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-04-25
LC Amendment 2023-05-03
ANNUAL REPORT 2023-03-23
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-03-23
LC Amendment 2019-06-21
ANNUAL REPORT 2019-04-10
ANNUAL REPORT 2018-01-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State