Search icon

FLORIDA DESTINATION REALTY, LLC - Florida Company Profile

Company Details

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

FLORIDA DESTINATION 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: 10 Jul 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 12 Dec 2022 (2 years ago)
Document Number: L17000147696
FEI/EIN Number 82-2130482

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

Address: 25 SE 2ND AVE, MIAMI, FL, 33131, US
Mail Address: 25 SE 2ND AVE, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAPPEL ADAM Authorized Member 25 SE 2ND AVE, MIAMI, FL, 33131
HARTOBEY KEVIN Manager 25 SE 2ND AVE, MIAMI, FL, 33131
GONZALEZ MIKHAIL Agent 25 SE 2ND AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-02-11 5201 WATERFORD DISTRICT DR, 9TH FL, MIAMI, FL 33126 -
CHANGE OF PRINCIPAL ADDRESS 2025-02-11 5201 WATERFORD DISTRICT DR, 9TH FL, MIAMI, FL 33126 -
CHANGE OF MAILING ADDRESS 2025-02-11 5201 WATERFORD DISTRICT DR, 9TH FL, MIAMI, FL 33126 -
REGISTERED AGENT ADDRESS CHANGED 2023-01-23 25 SE 2ND AVE, SUITE 305, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2023-01-23 GONZALEZ, MIKHAIL -
LC AMENDMENT 2022-12-12 - -
CHANGE OF MAILING ADDRESS 2022-10-12 25 SE 2ND AVE, SUITE 305, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2022-10-12 25 SE 2ND AVE, SUITE 305, MIAMI, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2025-02-11
ANNUAL REPORT 2024-01-29
ANNUAL REPORT 2023-01-23
LC Amendment 2022-12-12
ANNUAL REPORT 2022-01-25
ANNUAL REPORT 2021-05-06
ANNUAL REPORT 2020-06-16
ANNUAL REPORT 2019-02-07
ANNUAL REPORT 2018-01-15
Florida Limited Liability 2017-07-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State