Search icon

MIAMI CONNECTIONS REALTY LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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