Search icon

UPTOWN REAL ESTATES, LLC - Florida Company Profile

Company Details

Entity Name: UPTOWN REAL ESTATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

UPTOWN REAL ESTATES, 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: 01 Mar 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 16 Dec 2013 (11 years ago)
Document Number: L13000032297
FEI/EIN Number 61-1707004

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

Address: 465 BRICKELL AVENUE, UNIT 3902, MIAMI, FL, 33131, US
Mail Address: 465 BRICKELL AVENUE, UNIT 3902, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIMA HOLDING, LLC Agent -
CIMA VINICIUS A Manager 465 BRICKELL AVENUE, UNIT 1-3902, MIAMI, FL, 33131
CIMA GENOR ALBERTO Managing Member 465 BRICKELL AVENUE, UNIT 3902, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-08-17 Cima Holding, LLC -
REGISTERED AGENT ADDRESS CHANGED 2021-04-29 465 BRICKELL AVENUE, UNIT 3902, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-02 465 BRICKELL AVENUE, UNIT 3902, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2016-05-02 465 BRICKELL AVENUE, UNIT 3902, MIAMI, FL 33131 -
LC AMENDMENT 2013-12-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-05
ANNUAL REPORT 2023-08-17
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-06-27
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-02-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State