Entity Name: | LIVING MIAMI REALTY, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
LIVING 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. |
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: | 09 Jun 2014 (11 years ago) |
Date of dissolution: | 25 Sep 2020 (5 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 25 Sep 2020 (5 years ago) |
Document Number: | L14000092116 |
FEI/EIN Number |
47-1046116
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 10300 Sunset Drive, Ste 135, MIAMI, FL, 33173, US |
Mail Address: | 10300 Sunset Drive, Ste 135, MIAMI, FL, 33173, US |
ZIP code: | 33173 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SEGURA O. Y | Secretary | 10300 Sunset Drive, MIAMI, FL, 33173 |
Segura Americo | President | 10300 Sunset Drive, MIAMI, FL, 33173 |
Segura Samantha | Vice President | 10300 Sunset Drive, MIAMI, FL, 33173 |
Segura Amanda | Treasurer | 10300 Sunset Drive, MIAMI, FL, 33173 |
Gutierrez Hilda C | Chief Operating Officer | 10300 Sunset Drive, MIAMI, FL, 33173 |
SEGURA O. Y | Agent | 10300 Sunset Drvie, MIAMI, FL, 33173 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2015-04-02 | 10300 Sunset Drive, Ste 135, MIAMI, FL 33173 | - |
CHANGE OF MAILING ADDRESS | 2015-04-02 | 10300 Sunset Drive, Ste 135, MIAMI, FL 33173 | - |
REGISTERED AGENT NAME CHANGED | 2015-04-02 | SEGURA, O. YANNETH | - |
REGISTERED AGENT ADDRESS CHANGED | 2015-04-02 | 10300 Sunset Drvie, Ste 135, MIAMI, FL 33173 | - |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2019-12-04 |
AMENDED ANNUAL REPORT | 2019-11-25 |
ANNUAL REPORT | 2019-02-01 |
ANNUAL REPORT | 2018-02-27 |
ANNUAL REPORT | 2017-03-21 |
ANNUAL REPORT | 2016-04-06 |
ANNUAL REPORT | 2015-04-02 |
Florida Limited Liability | 2014-06-09 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State