Entity Name: | REAL ESTATE 1996, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
REAL ESTATE 1996, 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: | 07 Jul 2014 (11 years ago) |
Date of dissolution: | 27 Sep 2024 (5 months ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 27 Sep 2024 (5 months ago) |
Document Number: | L14000107407 |
FEI/EIN Number |
APPLIED FOR
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2059 sw 176 terrace, Miramar, FL 33029 |
Mail Address: | 1934 old gallows road, 350, Tysons corner, VA 22182 |
ZIP code: | 33029 |
County: | Broward |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Paul, Corria Mei | Agent | 2059 sw 176 terrace, Miramar, FL 33029 |
Paul, Corria Mei | Manager | 1934 old gallows road, 350 Tysons corner, VA 22182 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2024-09-27 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-03-27 | 2059 sw 176 terrace, Miramar, FL 33029 | - |
CHANGE OF PRINCIPAL ADDRESS | 2023-03-27 | 2059 sw 176 terrace, Miramar, FL 33029 | - |
CHANGE OF MAILING ADDRESS | 2023-03-27 | 2059 sw 176 terrace, Miramar, FL 33029 | - |
REGISTERED AGENT NAME CHANGED | 2023-03-27 | Paul, Corria Mei | - |
REINSTATEMENT | 2023-03-27 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
LC AMENDMENT | 2019-04-24 | - | - |
LC AMENDMENT | 2017-11-13 | - | - |
Name | Date |
---|---|
REINSTATEMENT | 2023-03-27 |
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 |
ANNUAL REPORT | 2016-03-23 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 20 Feb 2025
Sources: Florida Department of State