REAL ESTATE 1962, LLC. - Florida Company Profile

Entity Name: | REAL ESTATE 1962, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 07 Jul 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 24 Apr 2019 (6 years ago) |
Document Number: | L14000107392 |
FEI/EIN Number | 47-1297140 |
Address: | 848 Brickell Ave, Ste 1000, Miami, FL, 33131, US |
Mail Address: | 848 Brickell Ave, Ste 1000, Miami, FL, 33131, US |
ZIP code: | 33131 |
City: | Miami |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STARCHEVICH MARCOVICSARA V | Manager | 848 Brickell Ave, Miami, FL, 33131 |
Trushin-Jimenez Natalia M | Agent | 848 Brickell Ave, Miami, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF MAILING ADDRESS | 2024-01-23 | 1172 S. DIXIE HWY, #483, CORAL GABLES, FL 33146 | - |
REGISTERED AGENT NAME CHANGED | 2021-03-15 | Blum, Samuel Spencer, Esq. | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-03-15 | 2666 Tigertail Avenue, Suite 106, Coconut Grove, FL 33133 | - |
LC AMENDMENT | 2019-04-24 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2019-04-24 | 1172 S. DIXIE HWY, #483, CORAL GABLES, FL 33146 | - |
LC AMENDMENT | 2017-11-13 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-01-23 |
ANNUAL REPORT | 2023-01-31 |
ANNUAL REPORT | 2022-03-04 |
ANNUAL REPORT | 2021-03-15 |
ANNUAL REPORT | 2020-06-22 |
LC Amendment | 2019-04-24 |
ANNUAL REPORT | 2019-04-04 |
ANNUAL REPORT | 2018-04-11 |
LC Amendment | 2017-11-13 |
ANNUAL REPORT | 2017-02-14 |
This company hasn't received any reviews.
Date of last update: 01 Aug 2025
Sources: Florida Department of State