Search icon

MASAVEU & CO MANAGEMENT REAL ESTATE US LLC - Florida Company Profile

Company Details

Entity Name: MASAVEU & CO MANAGEMENT REAL ESTATE US LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MASAVEU & CO MANAGEMENT REAL ESTATE US 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 Jun 2017 (8 years ago)
Last Event: LC STMNT OF RA/RO CHG
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L17000136508
FEI/EIN Number 82-1985076

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

Address: 601 Brickell Key Drive, MIAMI, FL, 33131, US
Mail Address: 601 Brickell Key Drive, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Roza Victor Manager 601 BRICKELL KEY DRIVE, MIAMI, FL, 33131
Lezama Carolina Auth 601 BRICKELL KEY DRIVE, MIAMI, FL, 33131
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-07 1201 HAYS STREET, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2024-02-28 601 Brickell Key Drive, Suite 101, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2024-02-28 601 Brickell Key Drive, Suite 101, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2022-12-12 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2022-12-12 1201 HAYS STREET, 101, TALLAHASSEE, FL 32301 -
LC STMNT OF RA/RO CHG 2022-12-12 - -
LC AMENDMENT 2020-11-02 - -
LC NAME CHANGE 2020-10-13 MASAVEU & CO MANAGEMENT REAL ESTATE US LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-07
ANNUAL REPORT 2024-02-28
ANNUAL REPORT 2023-04-18
CORLCRACHG 2022-12-12
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-01-13
LC Amendment 2020-11-02
LC Name Change 2020-10-13
ANNUAL REPORT 2020-03-28
ANNUAL REPORT 2019-04-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State