Search icon

OPTIMUS PRIMAL REALTY GROUP, LLC - Florida Company Profile

Company Details

Entity Name: OPTIMUS PRIMAL REALTY GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

OPTIMUS PRIMAL 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: 16 May 2016 (9 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 31 May 2016 (9 years ago)
Document Number: L16000095775
FEI/EIN Number 81-2841631

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

Address: 1215 WEST AVENUE, MIAMI BEACH, FL, 33139, US
Mail Address: 80 Bay Street Landing, Staten Island, NY, 10301, US
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Lefkowitz Robin Authorized Member 80 Bay Street Landing, Staten Island, NY, 10301
LEFKOWITZ DANIEL Authorized Member 80 Bay Street Landing, Staten Island, NY, 10301
LEFKOWITZ ANDREW Manager 80 Bay Street Landing, Staten Island, NY, 10301
LEFKOWITZ JUSTIN Manager 80 Bay Street Landing, Staten Island, NY, 10301
Lefkowitz Robin Agent 1215 WEST AVENUE, MIAMI BEACH, FL, 33139

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2022-04-26 1215 WEST AVENUE, APT 411, MIAMI BEACH, FL 33139 -
REGISTERED AGENT NAME CHANGED 2022-04-26 Lefkowitz, Robin -
REGISTERED AGENT ADDRESS CHANGED 2022-04-26 1215 WEST AVENUE, APT 411, MIAMI BEACH, FL 33139 -
CHANGE OF PRINCIPAL ADDRESS 2017-03-31 1215 WEST AVENUE, APT 411, MIAMI BEACH, FL 33139 -
LC NAME CHANGE 2016-05-31 OPTIMUS PRIMAL REALTY GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-24
ANNUAL REPORT 2023-03-21
ANNUAL REPORT 2022-04-26
ANNUAL REPORT 2021-04-12
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-03-31
LC Name Change 2016-05-31
Florida Limited Liability 2016-05-16

Date of last update: 02 Apr 2025

Sources: Florida Department of State