Search icon

KOC REAL ESTATE AND CONSULTING LLC

Company Details

Entity Name: KOC REAL ESTATE AND CONSULTING LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 24 Feb 2021 (4 years ago)
Document Number: L21000091852
FEI/EIN Number 86-2491273
Address: 11295 Biscayne Blv, Apt 1005, Miami, FL 33181
Mail Address: 11295 Biscayne Blv, Apt 1005, Miami, FL 33181
ZIP code: 33181
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
Koc, Mina Agent 11295 Biscayne Blv, Apt 1005, Miami, FL 33181

Manager

Name Role Address
KOC, MINA Manager 11295 BISCAYNE BLVD, APT 1005, MIAMI, FL 33181

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000056998 PRESTIGE PROPERTY MANAGEMENT AGENCY ACTIVE 2024-04-30 2029-12-31 No data 11295 BISCAYNE BLVD, APT 1005, MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2025-01-13 11295 Biscayne Blv, Apt 1005, Miami, FL 33181 No data
CHANGE OF PRINCIPAL ADDRESS 2025-01-13 11295 Biscayne Blv, Apt 1005, Miami, FL 33181 No data
CHANGE OF MAILING ADDRESS 2025-01-13 11295 Biscayne Blv, Apt 1005, Miami, FL 33181 No data
REGISTERED AGENT ADDRESS CHANGED 2024-04-07 133 NE 2nd Avenue, Apt 409, Miami, FL 33132 No data
CHANGE OF MAILING ADDRESS 2024-04-07 133 NE 2nd Avenue, Apt 409, Miami, FL 33132 No data
CHANGE OF PRINCIPAL ADDRESS 2024-04-07 133 NE 2nd Avenue, Apt 409, Miami, FL 33132 No data
REGISTERED AGENT NAME CHANGED 2023-01-29 Koc, Mina No data

Documents

Name Date
ANNUAL REPORT 2025-01-13
ANNUAL REPORT 2024-04-07
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-11
Florida Limited Liability 2021-02-24

Date of last update: 14 Feb 2025

Sources: Florida Department of State