Search icon

ESTATE INVESTMENTS GROUP, LLC - Florida Company Profile

Company Details

Entity Name: ESTATE INVESTMENTS GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESTATE INVESTMENTS GROUP, 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: 02 Nov 2012 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Sep 2013 (11 years ago)
Document Number: L12000139419
FEI/EIN Number 46-2309548

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

Address: 6201 SW 70th St Suite 200, South Miami, FL, 33143, US
Mail Address: 6201 SW 70th St Suite 200, South Miami, FL, 33143, US
ZIP code: 33143
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Suris Roberto Manager 6201 SW 70th St Suite 200, South Miami, FL, 33143
COOPER GREEN, PLLC Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G12000114797 THE ESTATE COMPANIES ACTIVE 2012-11-30 2027-12-31 - 6201 SW 70 ST, #200, MIAMI, FL, 33143

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-23 Cooper Green, PLLC -
CHANGE OF PRINCIPAL ADDRESS 2019-04-29 6201 SW 70th St Suite 200, South Miami, FL 33143 -
CHANGE OF MAILING ADDRESS 2019-04-29 6201 SW 70th St Suite 200, South Miami, FL 33143 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-29 6201 SW 70th St Suite 200, South Miami, FL 33143 -
LC AMENDMENT 2013-09-19 - -

Documents

Name Date
ANNUAL REPORT 2024-03-14
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-17
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-27
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-01-09
ANNUAL REPORT 2016-02-26
ANNUAL REPORT 2015-01-30

Date of last update: 03 Mar 2025

Sources: Florida Department of State