Search icon

CHARLOTTE REAL STATE LLC - Florida Company Profile

Company Details

Entity Name: CHARLOTTE REAL STATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

CHARLOTTE REAL STATE 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: 31 Jan 2014 (11 years ago)
Date of dissolution: 03 Dec 2019 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 03 Dec 2019 (5 years ago)
Document Number: L14000017612
FEI/EIN Number 61-1729976

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

Address: 9260 BAY HARBOR TERRACE, BAY HARBOR ISLANDS, FL, 33154, US
Mail Address: 9260 BAY HARBOR TERRACE, BAY HARBOR ISLANDS, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FERRAZ FELIPE FMR Manager RUA SENADOR JOAO LIRA 56, SAO PAULO, SP, 01247-050
FERRAZ ALEXANDRE FMR Manager RUA UBATUBA 487, SAO PAULO, SP, 01247050
FERRAZ REGINA FMRS Manager RUA SENADOR JOAO LIRA 56, SAO PAULO, SP, 01247-050
HAYMAN-WOODWARD CORP Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2019-12-03 - -
REGISTERED AGENT NAME CHANGED 2019-04-22 Hayman-Woodward Corp -
REGISTERED AGENT ADDRESS CHANGED 2019-04-22 801 BRICKELL AVENUE, SUITE 1500, MIAMI, FL 33131 -
LC STMNT OF AUTHORITY 2017-11-30 - -
CHANGE OF MAILING ADDRESS 2017-11-30 9260 BAY HARBOR TERRACE, Apt 1, BAY HARBOR ISLANDS, FL 33154 -
CHANGE OF PRINCIPAL ADDRESS 2016-03-24 9260 BAY HARBOR TERRACE, Apt 1, BAY HARBOR ISLANDS, FL 33154 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2019-12-03
ANNUAL REPORT 2019-04-22
ANNUAL REPORT 2018-03-28
CORLCAUTH 2017-11-30
ANNUAL REPORT 2017-03-17
ANNUAL REPORT 2016-03-24
ANNUAL REPORT 2015-03-27
Florida Limited Liability 2014-01-31

Date of last update: 01 May 2025

Sources: Florida Department of State