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. |
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 |
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 |
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 |
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 | - |
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