Search icon

GREAT MIAMI REALTY GROUP LLC - Florida Company Profile

Company Details

Entity Name: GREAT MIAMI REALTY GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

GREAT MIAMI REALTY GROUP 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: 25 Mar 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 06 Oct 2024 (7 months ago)
Document Number: L16000060714
FEI/EIN Number 81-2092580

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

Address: 8150 SW 8 ST, MIAMI, FL, 33144, US
Mail Address: 8150 SW 8 ST, MIAMI, FL, 33144, US
ZIP code: 33144
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ASBUN DUNN PATRICIA Manager 8150 SW 8 ST, MIAMI, FL, 33144
SANCHEZ MANUEL I Managing Member 8150 SW 8 ST, MIAMI, FL, 33144
ASBUN PATRICIA Agent 8150 SW 8 ST, MIAMI, FL, 33144

Events

Event Type Filed Date Value Description
REINSTATEMENT 2024-10-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2021-10-04 - -
REGISTERED AGENT NAME CHANGED 2021-10-04 ASBUN, PATRICIA -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2017-04-28 8150 SW 8 ST, SUITE 225, MIAMI, FL 33144 -
CHANGE OF PRINCIPAL ADDRESS 2017-04-28 8150 SW 8 ST, SUITE 225, MIAMI, FL 33144 -
CHANGE OF MAILING ADDRESS 2017-04-28 8150 SW 8 ST, SUITE 225, MIAMI, FL 33144 -
LC AMENDMENT 2016-04-18 - -

Documents

Name Date
ANNUAL REPORT 2025-01-14
REINSTATEMENT 2024-10-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-01-24
REINSTATEMENT 2021-10-04
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-04-28
LC Amendment 2016-04-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State