Entity Name: | 625 REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
625 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. |
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: | 16 Nov 2012 (12 years ago) |
Date of dissolution: | 18 Jan 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jan 2022 (3 years ago) |
Document Number: | L12000145294 |
FEI/EIN Number |
99-0383031
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2135 NW MIAMI COURT, Miami, FL, 33127, US |
Mail Address: | 2135 NW MIAMI COURT, Miami, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
COGENCY GLOBAL INC. | Agent | - |
BJARNER OSCAR | Manager | URBANIZACION MOCOLI GOLF CLUB,, SAMBORONDON |
GAROFALO IVAN | Manager | URBANIZACION LAGUNA DEL SOL, MZ., SAMBORONDON |
ESTRADA ERNESTO | Manager | PLAZA LAGOS TOWN CENTER, SAMBORONDON |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-01-18 | - | - |
CHANGE OF MAILING ADDRESS | 2021-04-26 | 2135 NW MIAMI COURT, Miami, FL 33127 | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-26 | 2135 NW MIAMI COURT, Miami, FL 33127 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-11-03 | 115 NORTH CALHOUN STREET, SUITE 4, TALLAHASSEE, FL 32301 | - |
LC STMNT OF RA/RO CHG | 2020-11-03 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-11-03 | COGENCY GLOBAL INC. | - |
LC AMENDMENT | 2019-10-16 | - | - |
REINSTATEMENT | 2013-10-10 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2013-09-27 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-01-18 |
ANNUAL REPORT | 2021-04-26 |
CORLCRACHG | 2020-11-03 |
ANNUAL REPORT | 2020-06-24 |
LC Amendment | 2019-10-16 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-16 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-04 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State