Search icon

SBC FLORIDA INTERNATIONAL REALTY, LLC - Florida Company Profile

Company Details

Entity Name: SBC FLORIDA INTERNATIONAL REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SBC FLORIDA INTERNATIONAL 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: 19 Mar 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Oct 2023 (2 years ago)
Document Number: L13000040802
FEI/EIN Number APPLIED FOR

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

Address: 2101 S andrews, FT. LAUDERDALE, FL, 33316, US
Mail Address: 3333 NE 34 stree, FT. LAUDERDALE, FL, 33308, US
ZIP code: 33316
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CALONGE BLANCA N Auth 3333 Ne 34 street, FORT LAUDERDALE, FL, 33308
BLANCA N CALONGE Agent 2101 S andrews, FORT LAUDEDALE, FL, 33316

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053240 UNITED REALTY PARTNERS ACTIVE 2016-05-27 2026-12-31 - 200 SE 5 AV SUITE 301, FORT LAUDERDALE, FL, 33301

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-10-19 2101 S andrews, S, SUITE 201, FORT LAUDEDALE, FL 33316 -
CHANGE OF MAILING ADDRESS 2023-10-19 2101 S andrews, SUITE 201, FT. LAUDERDALE, FL 33316 -
CHANGE OF PRINCIPAL ADDRESS 2023-10-19 2101 S andrews, SUITE 201, FT. LAUDERDALE, FL 33316 -
REINSTATEMENT 2023-10-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REINSTATEMENT 2022-02-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2017-10-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-02
REINSTATEMENT 2023-10-19
REINSTATEMENT 2022-02-05
ANNUAL REPORT 2020-03-30
REINSTATEMENT 2019-09-30
ANNUAL REPORT 2018-01-09
REINSTATEMENT 2017-10-02
REINSTATEMENT 2016-10-31
REINSTATEMENT 2015-12-08
Florida Limited Liability 2013-03-19

Date of last update: 01 May 2025

Sources: Florida Department of State