Entity Name: | MIAMI CONNECTIONS REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
MIAMI CONNECTIONS 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: |
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: | 10 Oct 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 02 Oct 2019 (5 years ago) |
Document Number: | L13000143423 |
FEI/EIN Number |
46-3848650
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 500 BAYVIEW DRIVE, SUNNY ISLES BEACH, FL, 33160, US |
Mail Address: | 500 BAYVIEW DRIVE, SUNNY ISLES BEACH, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
ABECKJERR RUTH L | Manager | 500 Bayview Drive, Sunny Isles Beach, FL, 33160 |
Abeckjerr Ruth L | Agent | 500 Bayview Drive, Sunny Isles, FL, 33160 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2020-11-10 | 500 BAYVIEW DRIVE, SUITE W4, SUNNY ISLES BEACH, FL 33160 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-07-29 | 500 Bayview Drive, Suite W4, Sunny Isles, FL 33160 | - |
REINSTATEMENT | 2019-10-02 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-10-02 | 500 BAYVIEW DRIVE, SUITE W4, SUNNY ISLES BEACH, FL 33160 | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2019-09-27 | - | - |
REINSTATEMENT | 2018-10-01 | - | - |
REGISTERED AGENT NAME CHANGED | 2018-10-01 | Abeckjerr, Ruth L | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2018-09-28 | - | - |
LC NAME CHANGE | 2015-08-20 | MIAMI CONNECTIONS REALTY LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-03 |
ANNUAL REPORT | 2023-03-08 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-01-28 |
ANNUAL REPORT | 2020-07-29 |
REINSTATEMENT | 2019-10-02 |
REINSTATEMENT | 2018-10-01 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-06-04 |
LC Name Change | 2015-08-20 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State