Search icon

HR 19 REALTY, LLC

Company Details

Entity Name: HR 19 REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 23 Jul 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 17 Oct 2016 (8 years ago)
Document Number: L13000103986
FEI/EIN Number 46-3252983
Address: 55 MERRICK WAY, STE 218, CORAL GABLES, FL, 33134, US
Mail Address: 55 MERRICK WAY, STE 218, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Fuentes Leslie Agent 55 MERRICK WAY, STE 218, CORAL GABLES, FL, 33134

Managing Member

Name Role Address
FUENTES LESLIE Managing Member 55 MERRICK WAY, STE 218, CORAL GABLES, FL, 33134

Manager

Name Role Address
RODRIGUEZ HERNAN Manager 55 MERRICK WAY, STE 218, CORAL GABLES, FL, 33134
Fuentes Andres A Manager 55 MERRICK WAY, STE 218, CORAL GABLES, FL, 33134

Auth

Name Role
MERAND GROUP, INC. Auth

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000081827 GRUPO MRE ACTIVE 2024-07-09 2029-12-31 No data 55 MERRICK WAY SUITE 218, LESLIE FUENTES, CORAL GABLES, FL, 33134
G24000081845 MRE GROUP ACTIVE 2024-07-09 2029-12-31 No data 55 MERRICK WAY, SUITE 218, CORAL GABLES, FL, 33134
G18000016309 GRUPO MRE EXPIRED 2018-01-30 2023-12-31 No data 55 MERRICK WAY, SUITE 218, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2020-05-20 Fuentes, Leslie No data
REGISTERED AGENT ADDRESS CHANGED 2020-05-20 55 MERRICK WAY, STE 218, CORAL GABLES, FL 33134 No data
CHANGE OF PRINCIPAL ADDRESS 2018-04-06 55 MERRICK WAY, STE 218, CORAL GABLES, FL 33134 No data
CHANGE OF MAILING ADDRESS 2018-04-06 55 MERRICK WAY, STE 218, CORAL GABLES, FL 33134 No data
LC AMENDMENT 2016-10-17 No data No data
LC AMENDMENT 2016-10-03 No data No data
LC AMENDMENT 2013-08-05 No data No data

Documents

Name Date
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-03-20
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-04-23
ANNUAL REPORT 2020-05-20
ANNUAL REPORT 2019-04-02
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-01-11
LC Amendment 2016-10-17
LC Amendment 2016-10-03

Date of last update: 02 Feb 2025

Sources: Florida Department of State