Search icon

AR REAL ESTATE ADVISORS LLC - Florida Company Profile

Company Details

Entity Name: AR REAL ESTATE ADVISORS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AR REAL ESTATE ADVISORS 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: 19 Jun 2014 (11 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 29 Sep 2016 (9 years ago)
Document Number: L14000098674
FEI/EIN Number 47-1160651

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

Address: 20900 LEEWARD CT, 218, AVENTURA, FL, 33180
Mail Address: 20900 LEEWARD CT, 218, AVENTURA, FL, 33180
ZIP code: 33180
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
QUM REAL ESTATE ADVISORS CORP Agent -
RAKOVER ALEJANDRO Manager 20900 LEEWARD CT 218, AVENTURA, FL, 33180

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000045911 QUANTUM GLOBAL REAL ESTATE ADVISORS EXPIRED 2018-04-10 2023-12-31 - 20900 LEEWARD CT APT 218, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-04-26 Qum Real Estate Advisors, Corp. -
REGISTERED AGENT ADDRESS CHANGED 2019-04-26 2980 NE 207th Street, Suite 307, AVENTURA, FL 33180 -
LC NAME CHANGE 2016-09-29 AR REAL ESTATE ADVISORS LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-04-26
ANNUAL REPORT 2022-04-13
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-22
ANNUAL REPORT 2019-04-26
ANNUAL REPORT 2018-02-20
ANNUAL REPORT 2017-04-24
LC Name Change 2016-09-29
ANNUAL REPORT 2016-04-08

Date of last update: 02 Apr 2025

Sources: Florida Department of State