Search icon

FAJER INTERNATIONAL REALTY LLC - Florida Company Profile

Company claim

Is this your business?

Get access!

Company Details

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

FAJER 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: 22 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT AND NAME CHANGE
Event Date Filed: 10 Jan 2020 (5 years ago)
Document Number: L13000058014
FEI/EIN Number 46-2585219

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

Address: 1395 BRICKELL AVE, #900, MIAMI, FL, 33131, US
Mail Address: 1395 BRICKELL AVE, #900, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FAJER LORELEY Managing Member 1395 BRICKELL AVE, MIAMI, FL, 33131
FAJER LORELEY Agent 1395 BRICKELL AVE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000136256 MIA BROKERS REALTY EXPIRED 2019-12-25 2024-12-31 - 2360 ALTON RD, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-03-24 1395 BRICKELL AVE, #900, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-03-24 1395 BRICKELL AVE, #900, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-03-24 1395 BRICKELL AVE, #900, MIAMI, FL 33131 -
LC AMENDMENT AND NAME CHANGE 2020-01-10 FAJER INTERNATIONAL REALTY LLC -
LC AMENDMENT 2018-08-10 - -
LC AMENDMENT 2013-08-13 - -
LC AMENDMENT 2013-05-02 - -

Documents

Name Date
ANNUAL REPORT 2024-03-08
ANNUAL REPORT 2023-04-12
ANNUAL REPORT 2022-03-24
ANNUAL REPORT 2021-03-13
ANNUAL REPORT 2020-03-03
LC Amendment and Name Change 2020-01-10
ANNUAL REPORT 2019-02-19
LC Amendment 2018-08-10
ANNUAL REPORT 2018-03-09
ANNUAL REPORT 2017-01-24

USAspending Awards / Financial Assistance

Date:
2021-01-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20700.00
Total Face Value Of Loan:
20700.00
Date:
2020-06-09
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
14000.00
Total Face Value Of Loan:
14000.00
Date:
2020-05-03
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
20700.00
Total Face Value Of Loan:
20700.00

Paycheck Protection Program

Date Approved:
2021-01-25
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20700
Current Approval Amount:
20700
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
20855.25
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
20700
Current Approval Amount:
20700
Race:
White
Ethnicity:
Hispanic or Latino
Gender:
Female Owned
Veteran:
Non-Veteran
Forgiveness Amount:
21001.88

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 02 Jun 2025

Sources: Florida Department of State