Search icon

AR QUINN REALTY LLC - Florida Company Profile

Company Details

Entity Name: AR QUINN REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AR QUINN 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 Mar 2014 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 28 Apr 2020 (5 years ago)
Document Number: L14000050726
FEI/EIN Number 46-5231098

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

Address: 3740 NW 1th ST, MIAMI, FL, 33126, US
Mail Address: P.O. BOX 350546, MIAMI, FL, 33135, US
ZIP code: 33126
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REYNA ALEJANDRO President 3740 NW 1th ST, MIAMI, FL, 33126
REYNA ALEJANDRO Agent 3740 NW 1st St, Miami, FL, 33126

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G14000038412 REYNA REAL ESTATE EXPIRED 2014-04-17 2019-12-31 - 7175 SW 8TH ST SUITE 201, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2023-01-23 3740 NW 1th ST, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 3740 NW 1st St, Miami, FL 33126 -
LC AMENDMENT 2020-04-28 - -
REGISTERED AGENT NAME CHANGED 2020-04-28 REYNA, ALEJANDRO -
CHANGE OF PRINCIPAL ADDRESS 2020-04-03 3740 NW 1th ST, MIAMI, FL 33126 -
REINSTATEMENT 2020-04-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2016-03-14 - -
LC AMENDMENT 2015-05-26 - -

Documents

Name Date
ANNUAL REPORT 2024-03-11
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-05-01
ANNUAL REPORT 2021-04-15
LC Amendment 2020-04-28
REINSTATEMENT 2020-04-03
ANNUAL REPORT 2017-01-05
LC Amendment 2016-03-14
ANNUAL REPORT 2016-03-10
LC Amendment 2015-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State