Search icon

IRB REAL ESTATE LLC - Florida Company Profile

Company Details

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

IRB 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: 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: 02 Mar 2016 (9 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Aug 2018 (7 years ago)
Document Number: L16000043976
FEI/EIN Number 81-1706824

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

Address: C/O 1200 BRICKELL AVE, MIAMI, FL, 33131, US
Mail Address: C/O 1200 BRICKELL AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BRIANO CATTANEO PATRICIA MARIA Manager CERRO EL PLOMO N5931, OFICINA 1107, LAS CO, SANTIAGO, 756110
RUIZ BRIANO MARIA JOSE Manager CERRO EL PLOMO N5931, OFICINA 1107, LAS CO, Santiago, 756110
RUIZ BRIANO CAMILA ANDREA Manager CERRO EL PLOMO N5931, OFICINA 1107, LAS CO, Santiago, 756110
RUIZ BRIANO FERNANDA Manager CERRO EL PLOMO N5931, OFICINA 1107, LAS CO, Santiago, 756110
VALDES CPA & ADVISORS, P.A. Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2025-02-04 VALDES CPA & ADVISORS, P.A. -
REGISTERED AGENT ADDRESS CHANGED 2023-02-02 1200 BRICKELL AVE, 500, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-06-10 C/O 1200 BRICKELL AVE, SUITE 500, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-06-10 C/O 1200 BRICKELL AVE, SUITE 500, MIAMI, FL 33131 -
LC AMENDMENT 2018-08-20 - -
REGISTERED AGENT NAME CHANGED 2018-08-20 VALDES CPA & ADVISORS, P.A. -

Documents

Name Date
ANNUAL REPORT 2025-02-04
ANNUAL REPORT 2024-01-18
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-11
ANNUAL REPORT 2021-01-29
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-15
LC Amendment 2018-08-20
ANNUAL REPORT 2018-02-27
ANNUAL REPORT 2017-02-26

Date of last update: 02 Apr 2025

Sources: Florida Department of State