Search icon

FORGE REAL ESTATE VALUE LLC - Florida Company Profile

Company Details

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

FORGE REAL ESTATE VALUE 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: 29 Apr 2015 (10 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Nov 2020 (4 years ago)
Document Number: L15000075590
FEI/EIN Number 47-3858516

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

Address: 7300 Biscayne Blvd, Miami, FL, 33138, US
Mail Address: 7300 Biscayne Blvd, Miami, FL, 33138, US
ZIP code: 33138
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PRYOR HOWARD Manager 7300 Biscayne Blvd, Miami, FL, 33138
PRYOR HOWARD Agent 7300 Biscayne Blvd, Miami, FL, 33138

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000043979 ACCESS PROPERTY SERVICES EXPIRED 2015-05-01 2020-12-31 - 911 NE 17TH WAY, FORT LAUDERDALE, FL, 33304

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-04-30 7300 Biscayne Blvd, Suite #200, Miami, FL 33138 -
CHANGE OF MAILING ADDRESS 2023-04-30 7300 Biscayne Blvd, Suite #200, Miami, FL 33138 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-30 7300 Biscayne Blvd, Suite #200, Miami, FL 33138 -
REINSTATEMENT 2020-11-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2018-02-04 PRYOR, HOWARD -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-11-09
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-02-04
ANNUAL REPORT 2017-04-30
ANNUAL REPORT 2016-02-02
Florida Limited Liability 2015-04-29

Date of last update: 01 May 2025

Sources: Florida Department of State