Search icon

ALVAREZ & MARSAL REAL ESTATE ADVISORY SERVICES, LLC - Florida Company Profile

Company Details

Entity Name: ALVAREZ & MARSAL REAL ESTATE ADVISORY SERVICES, LLC
Jurisdiction: FLORIDA
Filing Type: Foreign Limited Liability Co.
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 25 May 2005 (20 years ago)
Date of dissolution: 26 Oct 2016 (8 years ago)
Last Event: LC WITHDRAWAL
Event Date Filed: 26 Oct 2016 (8 years ago)
Document Number: M05000002806
FEI/EIN Number 201114121

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

Address: 600 MADISON AVE, 8TH FLOOR, NEW YORK, NY, 10022, US
Mail Address: 600 MADISON AVENUE, 8TH FLOOR, NEW YORK, NY, 10022, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
ALVAREZ ANTONIO C Manager 600 MADISON AVENUE, 8TH FL, NEW YORK, NY, 10022
MARSAL BRYAN P Manager 600 MADISON AVENUE, 8TH FL, NEW YORK, NY, 10022
PYLAND SAM Manager 2001 ROSS AVENUE, SUITE 1400, DALLAS, TX, 75201
Morgenstern Orly Auth 600 MADISON AVE, 8TH FLOOR, NEW YORK, NY, 10022
CORPORATION SERVICE COMPANY Agent -

Events

Event Type Filed Date Value Description
LC WITHDRAWAL 2016-10-26 - -
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 600 MADISON AVE, 8TH FLOOR, NEW YORK, NY 10022 -
CHANGE OF MAILING ADDRESS 2013-04-15 600 MADISON AVE, 8TH FLOOR, NEW YORK, NY 10022 -
LC AMENDMENT 2009-08-18 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000567450 LAPSED 2009-CA-009043-XXXX-MB CIR. CT. 15TH JUD. PALM BEACH 2010-04-21 2015-05-10 $4,879,363.03 WELLS FARGO BANK, NATIONAL ASSOCIATION, 225 WATER STREET, JACKSONVILLE, FL 32202

Documents

Name Date
LC Withdrawal 2016-10-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-22
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-16
ANNUAL REPORT 2011-01-25
ANNUAL REPORT 2010-01-19
LC Amendment 2009-08-18
ANNUAL REPORT 2009-01-27

Date of last update: 02 Mar 2025

Sources: Florida Department of State