Search icon

ESA REAL STATE, LLC - Florida Company Profile

Company Details

Entity Name: ESA REAL STATE, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

ESA REAL STATE, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 10 Jul 2017 (8 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L17000146569
FEI/EIN Number 352060019

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

Address: 1934 NE 147th TERRACE, NORTH MIAMI, FL, 33181, US
Mail Address: 1934 NE 147th TERRACE, NORTH MIAMI, FL, 33181, US
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SOLIS EDUARDO Manager 1934 NE 147th TERRACE, NORTH MIAMI, FL, 33181
MARQUEZ RAUL A Manager 1934 NE 147th TERRACE, NORTH MIAMI, FL, 33181
ARELLANO HECTOR Authorized Member 1934 NE 147TH TERRACE, NORTH MIAMI, FL, 33181
MARQUEZ RAUL A Agent 1934 NE 147th TERRACE, NORTH MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
LC AMENDMENT 2019-05-13 - -
CHANGE OF PRINCIPAL ADDRESS 2018-02-16 1934 NE 147th TERRACE, NORTH MIAMI, FL 33181 -
REGISTERED AGENT ADDRESS CHANGED 2018-02-16 1934 NE 147th TERRACE, NORTH MIAMI, FL 33181 -
CHANGE OF MAILING ADDRESS 2018-02-16 1934 NE 147th TERRACE, NORTH MIAMI, FL 33181 -
REGISTERED AGENT NAME CHANGED 2018-02-16 MARQUEZ, RAUL ANTONIO -
LC AMENDMENT 2018-02-12 - -

Documents

Name Date
LC Amendment 2019-05-13
AMENDED ANNUAL REPORT 2019-04-14
ANNUAL REPORT 2019-01-31
AMENDED ANNUAL REPORT 2018-02-16
LC Amendment 2018-02-12
ANNUAL REPORT 2018-01-09
Florida Limited Liability 2017-07-10

Date of last update: 03 Apr 2025

Sources: Florida Department of State