Search icon

SIMOES REAL ESTATE CONSULTANTS, LLC - Florida Company Profile

Company Details

Entity Name: SIMOES REAL ESTATE CONSULTANTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

SIMOES REAL ESTATE CONSULTANTS, 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: 28 Sep 2015 (10 years ago)
Date of dissolution: 27 Sep 2019 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2019 (6 years ago)
Document Number: L15000168224
FEI/EIN Number 81-1476819

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

Address: 6446 NW 103 Pass, DORAL, FL, 33178, US
Mail Address: 6446 NW 103 Pass, DORAL, FL, 33178, US
ZIP code: 33178
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Simoes Denise Manager 6446 NW 103 Pass, DORAL, FL, 33178
SIMOES DENISE M Agent 6446 NW 103 Pass, DORAL, FL, 33178

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000078684 DELUX MIAMI EXPIRED 2017-07-22 2022-12-31 - 11121 N.W. 71ST STREET, DORAL, FL, 33178

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-19 - -
CHANGE OF PRINCIPAL ADDRESS 2018-10-19 6446 NW 103 Pass, DORAL, FL 33178 -
REGISTERED AGENT ADDRESS CHANGED 2018-10-19 6446 NW 103 Pass, DORAL, FL 33178 -
CHANGE OF MAILING ADDRESS 2018-10-19 6446 NW 103 Pass, DORAL, FL 33178 -
REGISTERED AGENT NAME CHANGED 2018-10-19 SIMOES, DENISE M -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
REINSTATEMENT 2018-10-19
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-03-02
Florida Limited Liability 2015-09-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State