Search icon

ROME REAL ESTATE, LLC - Florida Company Profile

Company Details

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

ROME 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: 28 Aug 2012 (13 years ago)
Date of dissolution: 23 Sep 2016 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2016 (9 years ago)
Document Number: L12000110510
FEI/EIN Number 461108146

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

Address: 290 174TH STREET, APARTMENT 1101, SUNNY ISLES BEACH, FL, 33169, US
Mail Address: 290 174TH STREET, APARTMENT 1101, SUNNY ISLES BEACH, FL, 33169, US
ZIP code: 33169
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVNI EYAL Managing Member 290 174TH STREET APARTMENT 1101, SUNNY ISLES BEACH, FL, 33169
AVNI ARIK Managing Member KIBUTZ RAMAT, HASHOFET, IS, 19238
AVNI CARMEL Managing Member KIBUTZ RAMAT, HASHOFET, IS, 19238
AVNI EYAL MGRM Agent 290 174TH STREET, SUNNY ISLES BEACH, FL, 33169

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2014-02-07 - -
CHANGE OF PRINCIPAL ADDRESS 2014-02-07 290 174TH STREET, APARTMENT 1101, SUNNY ISLES BEACH, FL 33169 -
REGISTERED AGENT ADDRESS CHANGED 2014-02-07 290 174TH STREET, 1101, SUNNY ISLES BEACH, FL 33169 -
CHANGE OF MAILING ADDRESS 2014-02-07 290 174TH STREET, APARTMENT 1101, SUNNY ISLES BEACH, FL 33169 -
REGISTERED AGENT NAME CHANGED 2014-02-07 AVNI, EYAL, MGRM -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -

Documents

Name Date
ANNUAL REPORT 2015-01-07
REINSTATEMENT 2014-02-07
Florida Limited Liability 2012-08-28

Date of last update: 01 May 2025

Sources: Florida Department of State