Entity Name: | REAL PROPERTY INVESTMENT SOLUTIONS LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REAL PROPERTY INVESTMENT SOLUTIONS 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: | 19 Apr 2017 (8 years ago) |
Last Event: | LC STMNT OF RA/RO CHG |
Event Date Filed: | 04 Dec 2020 (4 years ago) |
Document Number: | L17000087261 |
FEI/EIN Number |
82-1252926
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3899 NW 7 Street, MIAMI, FL, 33126, US |
Mail Address: | 3899 NW 7 Street, MIAMI, FL, 33126, US |
ZIP code: | 33126 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MIRANDA JOSEPH M | Authorized Member | 3899 NW 7 Street, MIAMI, FL, 33126 |
Miranda Jose | Chief Executive Officer | 3899 NW 7 Street, MIAMI, FL, 33126 |
Miranda Joseph M | Agent | 3899 NW 7TH STREET, MIAMI, FL, 33126 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2025-02-05 | 5200 SW 8 St, 202 B, Suite 224, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2025-02-05 | 5200 SW 8 St, 202 B, Suite 224, Coral Gables, FL 33134 | - |
CHANGE OF PRINCIPAL ADDRESS | 2025-02-05 | 5200 SW 8 St, 202 B, Suite 224, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2021-02-08 | Miranda, Joseph Michael | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-02-08 | 3899 NW 7 Street, Suite 224, MIAMI, FL 33126 | - |
CHANGE OF MAILING ADDRESS | 2021-02-08 | 3899 NW 7 Street, Suite 224, MIAMI, FL 33126 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-12-04 | 3899 NW 7TH STREET, SUITE 224, MIAMI, FL 33126 | - |
LC STMNT OF RA/RO CHG | 2020-12-04 | - | - |
LC AMENDMENT | 2020-12-04 | - | - |
LC STMNT OF AUTHORITY | 2018-06-07 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2025-02-05 |
ANNUAL REPORT | 2024-02-08 |
ANNUAL REPORT | 2023-03-02 |
AMENDED ANNUAL REPORT | 2022-04-13 |
ANNUAL REPORT | 2022-02-23 |
ANNUAL REPORT | 2021-02-08 |
Reg. Agent Resignation | 2021-01-22 |
LC Amendment | 2020-12-04 |
CORLCRACHG | 2020-12-04 |
ANNUAL REPORT | 2020-04-29 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State