Search icon

LEYVA INTERNATIONAL REALTY, LLC - Florida Company Profile

Company Details

Entity Name: LEYVA INTERNATIONAL REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

LEYVA INTERNATIONAL REALTY, 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: 22 Feb 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 14 Nov 2024 (5 months ago)
Document Number: L17000041417
FEI/EIN Number 82-0638850

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

Address: 2600 S. DOUGLAS RD,, PENTHOUSE 5, CORAL GABLES, FL, 33134, US
Mail Address: 2600 S. DOUGLAS RD., PENTHOUSE 5, CORAL GABLES, FL, 33134, US
ZIP code: 33134
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LEYVA JR. AURELIO Manager 2600 S. DOUGLAS RD., CORAL GABLES, FL, 33134
SACHER CHARLES S Agent 2655 LEJEUNE RD., STE. 1101, CORAL GABLES, FL, 33134

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2019-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
AMENDMENT 2019-01-14 - -
REGISTERED AGENT NAME CHANGED 2018-10-01 SACHER, CHARLES S -
REINSTATEMENT 2018-10-01 - -
CHANGE OF MAILING ADDRESS 2018-10-01 2600 S. DOUGLAS RD,, PENTHOUSE 5, CORAL GABLES, FL 33134 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2018-08-21 2600 S. DOUGLAS RD,, PENTHOUSE 5, CORAL GABLES, FL 33134 -
LC AMENDMENT 2017-04-07 - -

Documents

Name Date
REINSTATEMENT 2024-11-14
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-03-16
ANNUAL REPORT 2021-01-15
AMENDED ANNUAL REPORT 2020-07-14
ANNUAL REPORT 2020-04-28
REINSTATEMENT 2019-10-01
Amendment 2019-01-14
REINSTATEMENT 2018-10-01
LC Amendment 2017-04-07

Date of last update: 02 Apr 2025

Sources: Florida Department of State