Search icon

ORBIS REALTY LLC - Florida Company Profile

Company Details

Entity Name: ORBIS REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ORBIS 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.
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: 30 Jan 2013 (12 years ago)
Document Number: L13000015198
FEI/EIN Number 46-1961776

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

Address: 20200 NE 21 CT, MIAMI, FL, 33179, US
Mail Address: 20200 NE 21 CT, MIAMI, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
TUATY FEDERICA Managing Member 20200 NE 21 CT, MIAMI, FL, 33179
ENRIQUEZ STEPHEN Agent 20200 NE 21 CT, MIAMI, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000072204 PROPERTY NATION REALTY, LLC EXPIRED 2018-05-30 2023-12-31 - 20855 NE 16 AVE #C13, MIAMI, FL, 33179

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2020-03-03 20200 NE 21 CT, MIAMI, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2019-02-11 20200 NE 21 CT, MIAMI, FL 33179 -
CHANGE OF MAILING ADDRESS 2019-02-11 20200 NE 21 CT, MIAMI, FL 33179 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000058479 ACTIVE 1000000943086 MIAMI-DADE 2023-02-03 2033-02-08 $ 336.55 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
ANNUAL REPORT 2025-02-03
ANNUAL REPORT 2024-02-13
ANNUAL REPORT 2023-01-30
ANNUAL REPORT 2022-03-09
AMENDED ANNUAL REPORT 2021-12-16
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-03-08
ANNUAL REPORT 2017-02-27

Date of last update: 03 Mar 2025

Sources: Florida Department of State