Search icon

MIDTOWN REAL ESTATES, LLC - Florida Company Profile

Company Details

Entity Name: MIDTOWN REAL ESTATES, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

MIDTOWN REAL ESTATES, 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: 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: 16 Oct 2013 (11 years ago)
Date of dissolution: 01 May 2019 (6 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2019 (6 years ago)
Document Number: L13000146016
FEI/EIN Number 35-2489031

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

Address: 465 BRICKELL AVENUE, UNIT 3902, MIAMI, FL 33130
Mail Address: 465 BRICKELL AVENUE, UNIT 3902, MIAMI, FL 33131
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CIMA MANAGEMENT AND SERVICES, LLC Agent -
Leandro, Luis Cima Authorized Member 465 BRICKELL AVENUE, UNIT 3902, MIAMI, FL 33130
Cima, Genor Alberto Authorized Member 465 BRICKELL AVENUE, UNIT 3902, MIAMI, FL 33130
VINICIUS ALBERTO CIMA Manager 465 BRICKELL AVENUE, UNIT 3902, MIAMI, FL 33130

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-05-01 - -
REGISTERED AGENT NAME CHANGED 2018-03-27 Cima Management and Services, LLC -
REGISTERED AGENT ADDRESS CHANGED 2018-03-27 777, Brickell Avenue, Suite 500, Suite 1400, miami, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2016-05-02 465 BRICKELL AVENUE, UNIT 3902, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2016-05-02 465 BRICKELL AVENUE, UNIT 3902, MIAMI, FL 33130 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-05-01
ANNUAL REPORT 2018-03-27
ANNUAL REPORT 2017-01-19
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-03-16
ANNUAL REPORT 2014-02-15
Florida Limited Liability 2013-10-16

Date of last update: 21 Feb 2025

Sources: Florida Department of State