Search icon

ANDRADE LUXURY REAL ESTATE, LLC - Florida Company Profile

Company Details

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

ANDRADE LUXURY 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: 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: 19 Oct 2012 (13 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 22 Feb 2021 (4 years ago)
Document Number: L12000133282
FEI/EIN Number 46-1250451

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

Address: 22255 SW 132ND AVE, Miami, FL, 33170, US
Mail Address: 22255 SW 132ND AVE, Miami, FL, 33170, US
ZIP code: 33170
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLOS ANDRADE N Manager 22255 SW 132ND AVE, Miami, FL, 33170
Andrade Carlos Agent 22255 SW 132ND AVE, Miami, FL, 33170

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000031116 ANDRADE LUXURY REAL ESTATE ACTIVE 2021-03-05 2026-12-31 - 14221 SW 120 STREET SUITE 124, MIAMI, FL, 33186

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-24 22255 SW 132ND AVE, Miami, FL 33170 -
CHANGE OF MAILING ADDRESS 2023-04-24 22255 SW 132ND AVE, Miami, FL 33170 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-24 22255 SW 132ND AVE, Miami, FL 33170 -
LC AMENDMENT AND NAME CHANGE 2021-02-22 ANDRADE LUXURY REAL ESTATE, LLC -
REGISTERED AGENT NAME CHANGED 2020-04-29 Andrade, Carlos -
REINSTATEMENT 2020-04-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
ANNUAL REPORT 2023-04-24
ANNUAL REPORT 2022-04-28
ANNUAL REPORT 2021-04-29
LC Amendment and Name Change 2021-02-22
AMENDED ANNUAL REPORT 2020-06-09
REINSTATEMENT 2020-04-29
ANNUAL REPORT 2018-04-09
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-28

Date of last update: 01 Apr 2025

Sources: Florida Department of State