Search icon

1 MIAMI REALTY LLC - Florida Company Profile

Company Details

Entity Name: 1 MIAMI REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

1 MIAMI 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: 27 Feb 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 10 Mar 2014 (11 years ago)
Document Number: L14000033349
FEI/EIN Number 46-5019755

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

Address: 11375 NW 66th St, Doral, FL, 33178, US
Mail Address: 11375 NW 66th St, Doral, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATA KATTY Manager 11375 NW 66th St, Doral, FL, 33178
MATA KATHERINE Manager 11375 NW 66th St, Doral, FL, 33178
MATA MARWAN Manager 11375 NW 66th St, Doral, FL, 33178
Mata Mark P Member 11375 NW 66th St, Doral, FL, 33178
MATA MARWAN Agent 11375 NW 66th St, Doral, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000030856 1 MIAMI MANAGEMENT EXPIRED 2014-03-27 2019-12-31 - 1414 NW 107 AVE. # 408, MIAMI, FL, 33172

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-03-20 11375 NW 66th St, Doral, FL 33178 -
CHANGE OF MAILING ADDRESS 2024-03-20 11375 NW 66th St, Doral, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-20 11375 NW 66th St, Doral, FL 33178 -
LC AMENDMENT 2014-03-10 - -
REGISTERED AGENT NAME CHANGED 2014-03-10 MATA, MARWAN -

Documents

Name Date
ANNUAL REPORT 2025-02-13
ANNUAL REPORT 2024-03-20
AMENDED ANNUAL REPORT 2023-03-16
ANNUAL REPORT 2023-01-18
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-03-23
ANNUAL REPORT 2020-02-28
ANNUAL REPORT 2019-02-21
ANNUAL REPORT 2018-02-09
ANNUAL REPORT 2017-02-14

Date of last update: 03 Apr 2025

Sources: Florida Department of State