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