Search icon

REAL ESTATE SERVICES OF MIAMI LLC - Florida Company Profile

Company Details

Entity Name: REAL ESTATE SERVICES OF MIAMI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL ESTATE SERVICES OF MIAMI 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: 25 Nov 2013 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2024 (5 months ago)
Document Number: L13000164775
FEI/EIN Number 46-4218744

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

Address: 10750 nw 66 street, 514, Doral, FL, 33178, US
Mail Address: 10750 nw 66 street, 514, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Benitez Gladys Managing Member 10750 nw 66 street, Doral, FL, 33178
BENITEZ GLADYS Agent 10750 nw 66 street, Doral, FL, 33178

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-11-19 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2020-01-28 10750 nw 66 street, 514, Doral, FL 33178 -
CHANGE OF PRINCIPAL ADDRESS 2020-01-28 10750 nw 66 street, 514, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2020-01-28 10750 nw 66 street, 514, Doral, FL 33178 -
REINSTATEMENT 2017-01-03 - -
REGISTERED AGENT NAME CHANGED 2017-01-03 BENITEZ, GLADYS -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
REINSTATEMENT 2024-11-19
ANNUAL REPORT 2023-07-11
ANNUAL REPORT 2022-04-09
ANNUAL REPORT 2021-04-10
ANNUAL REPORT 2020-01-28
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-01-17
REINSTATEMENT 2017-01-03
ANNUAL REPORT 2014-03-31

Date of last update: 02 Apr 2025

Sources: Florida Department of State