Search icon

BROOKFIELD EXECUTIVE REAL ESTATE LLC - Florida Company Profile

Company Details

Entity Name: BROOKFIELD EXECUTIVE REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

BROOKFIELD EXECUTIVE REAL ESTATE 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: 03 Oct 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 19 Nov 2021 (3 years ago)
Document Number: L17000203939
FEI/EIN Number 82-2983256

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

Address: 221 NE 44Th St., Oakland Park, FL, 33334, US
Mail Address: 221 NE 44Th St., Oakland Park, FL, 33334, US
ZIP code: 33334
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Ruiz Devin M Manager 221, Oakland Park, FL, 33334
RUIZ DEVIN Agent 221 NE 44Th St., Oakland Park, FL, 33334

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000007728 MR. BROOKFIELD ACTIVE 2021-01-15 2026-12-31 - 4861 N. DIXIE HWY STE 201, OAKLAND PARK, FL, 33334

Events

Event Type Filed Date Value Description
REINSTATEMENT 2021-11-19 - -
REGISTERED AGENT ADDRESS CHANGED 2021-11-19 221 NE 44Th St., Oakland Park, FL 33334 -
CHANGE OF MAILING ADDRESS 2021-11-19 221 NE 44Th St., Oakland Park, FL 33334 -
CHANGE OF PRINCIPAL ADDRESS 2021-11-19 221 NE 44Th St., Oakland Park, FL 33334 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REINSTATEMENT 2019-10-08 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-10-26 - -
REGISTERED AGENT NAME CHANGED 2018-10-26 RUIZ, DEVIN -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-04-06
ANNUAL REPORT 2022-09-20
REINSTATEMENT 2021-11-19
ANNUAL REPORT 2020-04-22
REINSTATEMENT 2019-10-08
REINSTATEMENT 2018-10-26
LC Amendment 2018-08-17
Florida Limited Liability 2017-10-03

Date of last update: 03 Apr 2025

Sources: Florida Department of State