Entity Name: | 2143 REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
2143 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. |
Status: |
Inactive
The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders. |
Date Filed: | 18 Sep 2013 (12 years ago) |
Date of dissolution: | 18 Jan 2022 (3 years ago) |
Last Event: | LC VOLUNTARY DISSOLUTION |
Event Date Filed: | 18 Jan 2022 (3 years ago) |
Document Number: | L13000132161 |
FEI/EIN Number |
46-4869210
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2135 NW 1ST AVE, MIAMI, FL, 33127, US |
Mail Address: | 2135 NW 1ST AVE, MIAMI, FL, 33127, US |
ZIP code: | 33127 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
BJARNER ICAZA OSCAR | Manager | URBANIZACION MOCOLI GOLF CLUB,, SAMBORONDON, ECUADOR |
GAROFALO IVAN | Manager | URBANIZACION LAGUNA DEL SOL, MZ., PUNTILLA - SAMBORONDON, ECUA |
ESTRADA ERNESTO A | Manager | PLAZA LAGOS TOWN CENTER,, VIA PUNTILLA - SAMBORONDON |
COGENCY GLOBAL INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC VOLUNTARY DISSOLUTION | 2022-01-18 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-04 | 115 North Calhoun Street, Suite 4, Tallahassee, FL 32301 | - |
REINSTATEMENT | 2021-03-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-03-04 | 2135 NW 1ST AVE, MIAMI, FL 33127 | - |
CHANGE OF MAILING ADDRESS | 2021-03-04 | 2135 NW 1ST AVE, MIAMI, FL 33127 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-04 | Cogency Global Inc. | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
LC AMENDMENT | 2019-10-16 | - | - |
LC AMENDMENT | 2019-09-10 | - | - |
LC AMENDMENT | 2017-06-16 | - | - |
Name | Date |
---|---|
LC Voluntary Dissolution | 2022-01-18 |
REINSTATEMENT | 2021-03-04 |
LC Amendment | 2019-10-16 |
LC Amendment | 2019-09-10 |
ANNUAL REPORT | 2019-04-23 |
ANNUAL REPORT | 2018-04-16 |
LC Amendment | 2017-06-16 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-02-03 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State