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