Search icon

SUBMARKET REALTY, LLC - Florida Company Profile

Company Details

Entity Name: SUBMARKET REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SUBMARKET 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: 20 Feb 2015 (10 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 11 May 2015 (10 years ago)
Document Number: L15000032704
FEI/EIN Number 47-3659414

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

Address: 320 GRANELLO AVE, Coral Gables, FL, 33146, US
Mail Address: 320 GRANELLO AVE, Coral Gables, FL, 33146, US
ZIP code: 33146
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
UNITED STATES REGISTERED AGENTS, INC. Agent -
PADRON IRVING Manager 320 GRANELLO AVE, Coral Gables, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000064897 ENGEL & VOELKERS MIAMI EXPIRED 2018-06-04 2023-12-31 - 300 ALTARA AVENUE, SUITE 1415, CORAL GABLES, FL, 33146
G15000060800 ENGEL & VOELKERS ACTIVE 2015-06-15 2025-12-31 - 300 ALTARA AVENUE, SUITE 1415, CORAL GABLES, FL, 33146

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-04-28 320 GRANELLO AVE, SUITE 544, Coral Gables, FL 33146 -
CHANGE OF MAILING ADDRESS 2024-04-28 320 GRANELLO AVE, SUITE 544, Coral Gables, FL 33146 -
REGISTERED AGENT NAME CHANGED 2024-04-28 UNITED STATES REGISTERED AGENTS, INC. -
REGISTERED AGENT ADDRESS CHANGED 2024-04-28 9300 SOUTH DADELAND BLVD., SUITE 600, MIAMI, FL 33156 -
LC AMENDMENT 2015-05-11 - -
LC AMENDMENT 2015-03-10 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-21
LC Amendment 2015-05-11

Date of last update: 02 May 2025

Sources: Florida Department of State