Search icon

ASSURED REAL ESTATE LLC - Florida Company Profile

Company Details

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

ASSURED REAL ESTATE 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: 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 Apr 2015 (10 years ago)
Date of dissolution: 23 Feb 2024 (a year ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 23 Feb 2024 (a year ago)
Document Number: L15000061064
FEI/EIN Number 47-3676440

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

Address: 319 S W 13TH AVENUE, POMPANO BEACH, FL, 33069, US
Mail Address: 319 S W 13TH AVENUE, POMPANO BEACH, FL, 33069, US
ZIP code: 33069
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
FOTI EDGARDO M Managing Member 1421 SW 17 STREET, BOCA RATON, FL, 33486
FERRARI GRAZIANO Managing Member 20821 SONETO DRIVE, BOCA RATON, FL, 33433
FOTI EDGARDO M Agent 319 SW 13 Ave, Pompano Beach, FL, 33069

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-02-23 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-04 319 S W 13TH AVENUE, POMPANO BEACH, FL 33069 -
CHANGE OF MAILING ADDRESS 2016-03-04 319 S W 13TH AVENUE, POMPANO BEACH, FL 33069 -
REGISTERED AGENT ADDRESS CHANGED 2016-03-04 319 SW 13 Ave, Pompano Beach, FL 33069 -
REGISTERED AGENT NAME CHANGED 2015-05-26 FOTI, EDGARDO M -
LC AMENDMENT 2015-05-26 - -
LC AMENDMENT 2015-04-28 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J22000392599 TERMINATED 1000000930872 BROWARD 2022-08-10 2042-08-17 $ 1,892.22 STATE OF FLORIDA, DEPARTMENT OF REVENUE, CORAL SPRINGS SERVICE CENTER, 3301 N UNIVERSITY DR STE 200, CORAL SPRINGS FL330654149

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-02-23
ANNUAL REPORT 2023-04-25
ANNUAL REPORT 2022-04-06
ANNUAL REPORT 2021-05-02
ANNUAL REPORT 2020-05-06
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-14
ANNUAL REPORT 2016-03-04
LC Amendment 2015-05-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State