Search icon

INDIAN CREEK REALTY INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: INDIAN CREEK REALTY INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

INDIAN CREEK REALTY INVESTMENTS, 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: 01 May 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 22 Feb 2021 (4 years ago)
Document Number: L17000095889
FEI/EIN Number 82-1400195

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

Address: 210 - 71ST STREET, SUITE 309, MIAMI BEACH, FL, 33141, US
Mail Address: 151 N NOB HILL RD SUITE 442, SUITE 309, PLANTATION, FL, 33324, US
ZIP code: 33141
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
YEHEZKEL HAIM Manager 210 - 71ST STREET, SUITE 309, MIAMI BEACH, FL, 33141
YEHEZKEL DAVID Manager 210 - 71ST STREET, MIAMI BEACH, FL, 33141
YEHEZKEL ERIK Manager 210 - 71ST STREET, MIAMI BEACH, FL, 33141
GARVA NIR Manager 210 - 71ST STREET, MIAMI BEACH, FL, 33141
Sharon Nizri Agent 151 N NOB HILL RD SUITE 442, PLANTATION, FL, 33324

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-07 210 - 71ST STREET, SUITE 309, MIAMI BEACH, FL 33141 -
REGISTERED AGENT NAME CHANGED 2024-03-07 Sharon, Nizri -
REGISTERED AGENT ADDRESS CHANGED 2024-03-07 151 N NOB HILL RD SUITE 442, PLANTATION, FL 33324 -
LC AMENDMENT 2021-02-22 - -
LC STMNT OF AUTHORITY 2017-07-31 - -
LC AMENDMENT 2017-05-31 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-04-14
ANNUAL REPORT 2022-04-05
LC Amendment 2021-02-22
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-03-16
ANNUAL REPORT 2019-03-29
ANNUAL REPORT 2018-04-18
CORLCAUTH 2017-07-31
LC Amendment 2017-05-31

Date of last update: 03 Apr 2025

Sources: Florida Department of State