Search icon

MIAMI FOREVER REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: MIAMI FOREVER REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI FOREVER REAL ESTATE 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: 14 Jun 2013 (12 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 06 Mar 2014 (11 years ago)
Document Number: L13000086087
FEI/EIN Number 39-2080609

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

Address: 2598 E SUNRISE BLVD, FORT LAUDERDALE, FL, 33304, US
Mail Address: 2825 NE 24TH CT, FORT LAUDERDALE, FL, 33305, US
ZIP code: 33304
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VIVIES/GANEM CPA PA Agent 4000 HOLLYWOOD BLVD, HOLLYWOOD, FL, 33021
GUIMEZ MARINE Manager 2825 NE 24TH CT, FORT LAUDERDALE, FL, 33305

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000073627 MIAMI FOREVER REAL ESTATE EXPIRED 2015-07-15 2020-12-31 - 9513 HARDING AVE, SURFSIDE, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-02-21 2598 E SUNRISE BLVD, #2084, FORT LAUDERDALE, FL 33304 -
CHANGE OF MAILING ADDRESS 2024-02-21 2598 E SUNRISE BLVD, #2084, FORT LAUDERDALE, FL 33304 -
REGISTERED AGENT ADDRESS CHANGED 2019-01-16 4000 HOLLYWOOD BLVD, SUITE 285-S, HOLLYWOOD, FL 33021 -
REGISTERED AGENT NAME CHANGED 2019-01-16 VIVIES/GANEM CPA PA -
LC DISSOCIATION MEM 2014-03-06 - -
LC AMENDMENT 2013-10-04 - -
LC ARTICLE OF CORRECTION 2013-06-21 - -

Documents

Name Date
ANNUAL REPORT 2025-01-16
ANNUAL REPORT 2024-02-21
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-02-21
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-01-16
ANNUAL REPORT 2018-01-19
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State