Search icon

GROUP 3 REALTY LLC - Florida Company Profile

Company Details

Entity Name: GROUP 3 REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GROUP 3 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: 12 Jul 2012 (13 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 10 Mar 2014 (11 years ago)
Document Number: L12000092492
FEI/EIN Number 46-0541396

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

Address: 19075 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180, US
Mail Address: 19075 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180, US
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIFUENTES MARCELA Manager 19075 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180
ROJAS NESTOR Manager 19075 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180
ROJAS NESTOR Agent 19075 WEST DIXIE HIGHWAY, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2014-03-25 ROJAS, NESTOR -
REGISTERED AGENT ADDRESS CHANGED 2014-03-25 19075 WEST DIXIE HIGHWAY, AVENTURA, FL 33180 -
LC DISSOCIATION MEM 2014-03-10 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-26 19075 WEST DIXIE HIGHWAY, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2013-04-26 19075 WEST DIXIE HIGHWAY, AVENTURA, FL 33180 -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-09-26
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-02-02
ANNUAL REPORT 2021-01-25
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-31
ANNUAL REPORT 2018-03-16
ANNUAL REPORT 2017-02-14
ANNUAL REPORT 2016-03-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State