Search icon

REAL ESTATE 1962, LLC. - Florida Company Profile

Company Details

Entity Name: REAL ESTATE 1962, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL ESTATE 1962, 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: 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

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

Mail Address: 12000 Biscayne Blvd, Miami, FL, 33181, US
Address: 1172 S. DIXIE HWY, CORAL GABLES, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STARCHEVICH BLANCO LUIS E Manager 1172 S. DIXIE HWY, CORAL GABLES, FL, 33146
STARCHEVICH MARCOVICSARA V Manager 1172 S. DIXIE HWY, CORAL GABLES, FL, 33146
Blum Samuel SEsq. Agent 2666 Tigertail Avenue, Coconut Grove, FL, 33133

Events

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 - -

Documents

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

Date of last update: 01 Apr 2025

Sources: Florida Department of State