Search icon

ADLER REAL ESTATE PARTNERS, LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

ADLER REAL ESTATE PARTNERS, 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 Jun 2012 (13 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 01 Feb 2018 (7 years ago)
Document Number: L12000079856
FEI/EIN Number 46-0565432

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

Address: 800 Brickell Ave, Miami, FL, 33131, US
Mail Address: 800 Brickell Ave, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MEYER JOHN P Agent 800 Brickell Ave, Miami, FL, 33131
AREP MANAGER, LLC Manager -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-17 800 Brickell Ave, Suite 701, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2020-03-17 800 Brickell Ave, Suite 701, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-17 800 Brickell Ave, Suite 701, Miami, FL 33131 -
LC NAME CHANGE 2018-02-01 ADLER REAL ESTATE PARTNERS, LLC -
LC AMENDED AND RESTATED ARTICLES 2015-09-09 - -
REGISTERED AGENT NAME CHANGED 2015-09-09 MEYER, JOHN P -

Documents

Name Date
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-01-26
ANNUAL REPORT 2022-03-08
ANNUAL REPORT 2021-04-07
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-03-12
ANNUAL REPORT 2018-04-19
LC Name Change 2018-02-01
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-02-26

USAspending Awards / Financial Assistance

Date:
2020-04-07
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
217000.00
Total Face Value Of Loan:
217000.00

Paycheck Protection Program

Date Approved:
2020-04-05
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
217000
Current Approval Amount:
217000
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
218545.75

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State