Entity Name: | INTERAMERICAN REAL ESTATE HOLDINGS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
INTERAMERICAN REAL ESTATE HOLDINGS, 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: | 27 Mar 2013 (12 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 26 Oct 2018 (6 years ago) |
Document Number: | L13000046020 |
FEI/EIN Number |
201746191
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 6312 NW 77th Ct, Miami, FL, 33166, US |
Mail Address: | 6312 NW 77th Ct, Mi, FL, 33166, US |
ZIP code: | 33166 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MARQUEZ JOSE A | Manager | 8240 N.W. 178 ST., HIALEAH, FL, 33015 |
MARQUEZ JOSE A | Agent | 6312 NW 77th Ct, Miami, FL, 33166 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-03-11 | 6312 NW 77th Ct, Miami, FL 33166 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-03-11 | 6312 NW 77th Ct, Miami, FL 33166 | - |
CHANGE OF MAILING ADDRESS | 2022-03-11 | 6312 NW 77th Ct, Miami, FL 33166 | - |
LC AMENDMENT | 2018-10-26 | - | - |
REINSTATEMENT | 2014-09-30 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
CONVERSION | 2013-03-27 | - | CORPORATION WAS A CONVERSION RESULT. CONVERTING CORPORATION WAS P04000141917. CONVERSION NUMBER 900000130309 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-29 |
ANNUAL REPORT | 2023-04-05 |
ANNUAL REPORT | 2022-03-11 |
ANNUAL REPORT | 2021-01-14 |
ANNUAL REPORT | 2020-01-20 |
ANNUAL REPORT | 2019-02-12 |
LC Amendment | 2018-10-26 |
ANNUAL REPORT | 2018-01-22 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-18 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State