Search icon

POGBACK REAL ESTATE, LLC - Florida Company Profile

Headquarter

Company Details

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

POGBACK 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: 19 Jan 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 16 Oct 2018 (7 years ago)
Document Number: L17000015135
FEI/EIN Number 81-5257630

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

Address: 4900 nw 2 ave, MIAMI, FL, 33127, US
Mail Address: 4900 nw 2 ave, MIAMI, FL, 33127, US
ZIP code: 33127
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of POGBACK REAL ESTATE, LLC, ALABAMA 001-038-404 ALABAMA
Headquarter of POGBACK REAL ESTATE, LLC, KENTUCKY 1215269 KENTUCKY
Headquarter of POGBACK REAL ESTATE, LLC, COLORADO 20221128205 COLORADO
Headquarter of POGBACK REAL ESTATE, LLC, ILLINOIS LLC_11742408 ILLINOIS

Key Officers & Management

Name Role Address
NEARY DANIEL Manager 4900 nw 2 ave, MIAMI, FL, 33127
FINK BRIAN LESQ Agent 2121 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-04-27 4900 nw 2 ave, MIAMI, FL 33127 -
CHANGE OF MAILING ADDRESS 2022-04-27 4900 nw 2 ave, MIAMI, FL 33127 -
REINSTATEMENT 2018-10-16 - -
REGISTERED AGENT NAME CHANGED 2018-10-16 FINK, BRIAN L, ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
LC AMENDMENT 2017-04-07 - -
LC AMENDMENT 2017-02-08 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-27
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-11
ANNUAL REPORT 2019-04-30
REINSTATEMENT 2018-10-16
LC Amendment 2017-04-07
LC Amendment 2017-02-08
Florida Limited Liability 2017-01-19

Date of last update: 02 Apr 2025

Sources: Florida Department of State