Entity Name: | WILROSE REAL ESTATE GROUP, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
WILROSE REAL ESTATE 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. |
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: | 22 Dec 2016 (8 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 11 May 2020 (5 years ago) |
Document Number: | L16000231044 |
FEI/EIN Number |
81-5060496
Federal Employer Identification (FEI) Number assigned by the IRS. |
Mail Address: | 777 Brickell Ave, #500-97723, Miami, FL, 33131, US |
Address: | 16385 Biscayne Blvd, North Miami Beach, FL, 33160, US |
ZIP code: | 33160 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Feinstein Mordechai | Managing Member | 777 Brickell Ave, Miami, FL, 33131 |
Estevez Matthew | Agent | 9600 NW 25th St 2A, Miami, FL, 33172 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G17000002109 | WILROSE REALTY | ACTIVE | 2017-01-06 | 2027-12-31 | - | 777 BRICKELL AVE, #500-97723, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2025-02-06 | 1250 Medina Ave, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2024-02-08 | 16385 Biscayne Blvd, #616, North Miami Beach, FL 33160 | - |
CHANGE OF MAILING ADDRESS | 2023-02-27 | 16385 Biscayne Blvd, #616, North Miami Beach, FL 33160 | - |
REGISTERED AGENT NAME CHANGED | 2023-02-27 | Estevez, Matthew | - |
REGISTERED AGENT ADDRESS CHANGED | 2023-02-27 | 9600 NW 25th St 2A, Miami, FL 33172 | - |
LC AMENDMENT | 2020-05-11 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-06 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-02-27 |
ANNUAL REPORT | 2022-01-31 |
ANNUAL REPORT | 2021-02-01 |
LC Amendment | 2020-05-11 |
ANNUAL REPORT | 2020-02-27 |
ANNUAL REPORT | 2019-01-29 |
ANNUAL REPORT | 2018-01-12 |
ANNUAL REPORT | 2017-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7147107301 | 2020-04-30 | 0455 | PPP | 975 N MIAMI BEACH BLVD, NORTH MIAMI BEACH, FL, 33162 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 02 Apr 2025
Sources: Florida Department of State