Entity Name: | BUYERS REALTY LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 20 Jan 2016 (9 years ago) |
Document Number: | L16000011003 |
FEI/EIN Number | 81-1253879 |
Mail Address: | 4450 Lake Road, MIAMI, FL, 33137, US |
Address: | 1680 Michigan Avenue, Miami Beach, FL, 33139, US |
ZIP code: | 33139 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role |
---|---|
MASCO MANAGEMENT, INC. | Agent |
Name | Role | Address |
---|---|---|
MERKIN STEWART A | Manager | 4450 Lake Road, MIAMI, FL, 33137 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G24000152985 | BUYERS REAL ESTATE GROUP | ACTIVE | 2024-12-17 | 2029-12-31 | No data | 4450 LAKE ROAD, MIAMI, FL, 33137 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-07-13 | 1680 Michigan Avenue, Miami Beach, FL 33139 | No data |
CHANGE OF MAILING ADDRESS | 2018-03-15 | 1680 Michigan Avenue, Miami Beach, FL 33139 | No data |
REGISTERED AGENT NAME CHANGED | 2018-03-15 | Masco Management Inc. | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-03-15 | 4450 Lake Road, MIAMI, FL 33137 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-02-05 |
ANNUAL REPORT | 2023-02-21 |
ANNUAL REPORT | 2022-02-18 |
AMENDED ANNUAL REPORT | 2021-07-13 |
ANNUAL REPORT | 2021-02-09 |
ANNUAL REPORT | 2020-03-25 |
ANNUAL REPORT | 2019-03-15 |
ANNUAL REPORT | 2018-03-15 |
ANNUAL REPORT | 2017-04-11 |
Florida Limited Liability | 2016-01-20 |
Date of last update: 01 Feb 2025
Sources: Florida Department of State