Search icon

900 REAL ESTATE, LLC. - Florida Company Profile

Company Details

Entity Name: 900 REAL ESTATE, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

900 REAL ESTATE, 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: 13 Jun 2012 (13 years ago)
Date of dissolution: 01 May 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2024 (a year ago)
Document Number: L12000078530
FEI/EIN Number 45-5482414

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

Address: 11601 Biscayne Blvd, Miami, FL, 33181, US
Mail Address: 11601 Biscayne Blvd, Miami, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BARBOSA JUAN J Manager 11601 Biscayne Blvd, Miami, FL, 33181
SIRULNIK ALEX E Agent 2199 Ponce de Leon Blvd, MIAMI, FL, 33134

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000058162 900 REALTY EXPIRED 2012-06-13 2017-12-31 - 900 BISCAYNE BLVD, SUITE 105, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-05-01 - -
CHANGE OF PRINCIPAL ADDRESS 2016-02-04 11601 Biscayne Blvd, 304, Miami, FL 33181 -
CHANGE OF MAILING ADDRESS 2016-02-04 11601 Biscayne Blvd, 304, Miami, FL 33181 -
REGISTERED AGENT NAME CHANGED 2014-08-28 SIRULNIK, ALEX E -
REGISTERED AGENT ADDRESS CHANGED 2014-08-28 2199 Ponce de Leon Blvd, 301, MIAMI, FL 33134 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-05-01
ANNUAL REPORT 2023-04-20
ANNUAL REPORT 2022-03-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-06-19
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-04
ANNUAL REPORT 2015-04-30

Date of last update: 01 Apr 2025

Sources: Florida Department of State