Search icon

MIAMI REAL ESTATE REFERRALS LLC - Florida Company Profile

Company Details

Entity Name: MIAMI REAL ESTATE REFERRALS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

MIAMI REAL ESTATE REFERRALS 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: 15 Oct 2018 (7 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 18 Apr 2022 (3 years ago)
Document Number: L18000243019
FEI/EIN Number 85-0846016

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

Address: 795 Lakeview Dr, MIAMI BEACH, FL, 33140, US
Mail Address: 795 Lakeview Dr, MIAMI BEACH, FL, 33140, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
WALBROEHL STEVEN Manager 795 Lakeview Dr, MIAMI BEACH, FL, 33140
WALBROEHL STEVEN Agent 795 Lakeview Dr, MIAMI BEACH, FL, 33140

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-03-24 795 Lakeview Dr, MIAMI BEACH, FL 33140 -
CHANGE OF PRINCIPAL ADDRESS 2023-03-24 795 Lakeview Dr, MIAMI BEACH, FL 33140 -
CHANGE OF MAILING ADDRESS 2023-03-24 795 Lakeview Dr, MIAMI BEACH, FL 33140 -
REINSTATEMENT 2022-04-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT NAME CHANGED 2020-04-05 WALBROEHL, STEVEN -
REINSTATEMENT 2020-04-05 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2025-02-09
ANNUAL REPORT 2024-02-09
ANNUAL REPORT 2023-03-24
REINSTATEMENT 2022-04-18
REINSTATEMENT 2020-04-05
Florida Limited Liability 2018-10-15

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
1157958704 2021-03-26 0455 PPS 2900 NE 7th Ave Unit 3602, Miami, FL, 33137-4450
Loan Status Date 2022-01-12
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 15867
Loan Approval Amount (current) 15867
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Miami, MIAMI-DADE, FL, 33137-4450
Project Congressional District FL-24
Number of Employees 1
NAICS code 531390
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 15983.94
Forgiveness Paid Date 2021-12-27
2937737903 2020-06-12 0455 PPP 2900 NE 7TH AVE UNIT 3602, MIAMI, FL, 33137-4218
Loan Status Date 2021-06-10
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8324
Loan Approval Amount (current) 8324
Undisbursed Amount 0
Franchise Name -
Lender Location ID 12096
Servicing Lender Name Wells Fargo Bank, National Association
Servicing Lender Address 101 N Philips Ave, SIOUX FALLS, SD, 57104-6738
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description New Business or 2 years or less
Project Address MIAMI, MIAMI-DADE, FL, 33137-4218
Project Congressional District FL-24
Number of Employees 1
NAICS code 541519
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Limited Liability Partnership
Originating Lender ID 12096
Originating Lender Name Wells Fargo Bank, National Association
Originating Lender Address SIOUX FALLS, SD
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8396.07
Forgiveness Paid Date 2021-04-29

Date of last update: 03 Apr 2025

Sources: Florida Department of State