Search icon

REALTYAWAY LLC.

Company Details

Entity Name: REALTYAWAY LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 03 Oct 2012 (12 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: L12000126320
FEI/EIN Number 90-0923054
Address: 6625 Miami Lakes Drive, MIAMI LAKES, FL, 33014, US
Mail Address: 6625 Miami Lakes Drive Suite, MIAMI LAKES, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
PINO MARTHA Agent 6625 Miami Lakes Drive, MIAMI LAKES, FL, 33014

Manager

Name Role Address
PINO MARTHA Manager 6625 Miami Lakes Drive, MIAMI LAKES, FL, 33014

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000046726 REALTYAWAYTV EXPIRED 2014-05-12 2019-12-31 No data 1521 ALTON ROAD. #858, MIAMI BEACH, FL, 33139
G14000046734 RATV NETWORK EXPIRED 2014-05-12 2019-12-31 No data 1521 ALTON ROAD. #858, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 No data No data
REINSTATEMENT 2016-11-22 No data No data
REGISTERED AGENT NAME CHANGED 2016-11-22 PINO, MARTHA No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 No data No data
CHANGE OF PRINCIPAL ADDRESS 2015-04-21 6625 Miami Lakes Drive, Suite #343, MIAMI LAKES, FL 33014 No data
CHANGE OF MAILING ADDRESS 2015-04-21 6625 Miami Lakes Drive, Suite #343, MIAMI LAKES, FL 33014 No data
REGISTERED AGENT ADDRESS CHANGED 2015-04-21 6625 Miami Lakes Drive, Suite #343, MIAMI LAKES, FL 33014 No data

Documents

Name Date
REINSTATEMENT 2016-11-22
ANNUAL REPORT 2015-04-21
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-04-29
Florida Limited Liability 2012-10-03

Date of last update: 01 Feb 2025

Sources: Florida Department of State