Search icon

REALYA RIDGE POINTE NC, LLC - Florida Company Profile

Company Details

Entity Name: REALYA RIDGE POINTE NC, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REALYA RIDGE POINTE NC, 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: 06 Dec 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000221175
FEI/EIN Number 61-1809595

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

Address: 36 Dam Hamaccabim Blvd, BLDG B, Modiin Maccabim Reut, 7178602, IL
Mail Address: 36 Dam Hamaccabim Blvd, BLDG B, Modiin Maccabim Reut, 7178602, IL
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALPEROVITZ RACHELIE Manager 9300 S DADELAND BLVD SUITE 600, MIAMI, FL, 33156
DE LA TORRE JORGE Manager 9300 S DADELAND BLVD SUITE 600, MIAMI, FL, 33156
REALYA INVESTMENTS LLC Manager 9300 S DADELAND BLVD SUITE 600, MIAMI, FL, 33156
ksdt & co. Agent 9300 S DADELAND BLVD, MIAMI, FL, 33156

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2023-04-18 36 Dam Hamaccabim Blvd, BLDG B, 306, Modiin Maccabim Reut 7178602 IL -
CHANGE OF MAILING ADDRESS 2023-04-18 36 Dam Hamaccabim Blvd, BLDG B, 306, Modiin Maccabim Reut 7178602 IL -
REGISTERED AGENT NAME CHANGED 2018-03-26 ksdt & co. -
LC AMENDMENT 2017-02-07 - -

Documents

Name Date
ANNUAL REPORT 2023-04-18
ANNUAL REPORT 2022-04-24
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-06-17
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-03-26
LC Amendment 2017-02-07
ANNUAL REPORT 2017-01-13
Florida Limited Liability 2016-12-06

Date of last update: 02 Apr 2025

Sources: Florida Department of State