Search icon

THE EDROY REALTY, LLC - Florida Company Profile

Company Details

Entity Name: THE EDROY REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

THE EDROY 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.
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: 26 Jan 2015 (10 years ago)
Last Event: LC STMNT OF AUTHORITY 21
Event Date Filed: 19 May 2015 (10 years ago)
Document Number: L15000014445
FEI/EIN Number 36-4802297

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

Address: 1680 MICHIGAN AVE, SUITE 700, MIAMI BEACH, FL 33139
Mail Address: 1680 MICHIGAN AVE, SUITE 700, MIAMI BEACH, FL 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ABITOS ADVISORS, LLC Agent -
RAMIREZ VILLANUEVA, ALEJANDRO Authorized Member 1680 MICHIGAN AVE, SUITE 700, MIAMI BEACH, FL 33139
RAMIREZ VILLANUEVA, JAVIER Authorized Member 1680 MICHIGAN AVE, SUITE 700, MIAMI BEACH, FL 33139
RAMIREZ MALDONADO, JAVIER Authorized Member 1680 MICHIGAN AVE, SUITE 700, MIAMI BEACH, FL 33139
VILLANUEVA RAMIREZ, BEATRIZ Authorized Member 1680 MICHIGAN AVE, SUITE 700, MIAMI BEACH, FL 33139

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2024-01-26 ABITOS ADVISORS LLC -
REGISTERED AGENT ADDRESS CHANGED 2020-06-12 255 ARAGON AVE, 2ND FLOOR, CORAL GABLES, FL 33134 -
LC STMNT OF AUTHORITY 2015-05-19 - -
CHANGE OF PRINCIPAL ADDRESS 2015-02-12 1680 MICHIGAN AVE, SUITE 700, MIAMI BEACH, FL 33139 -

Documents

Name Date
ANNUAL REPORT 2024-01-26
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-03-23
ANNUAL REPORT 2021-03-05
ANNUAL REPORT 2020-06-12
ANNUAL REPORT 2019-04-06
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-01-11
ANNUAL REPORT 2016-03-03
CORLCAUTH 2015-05-19

Date of last update: 20 Feb 2025

Sources: Florida Department of State