Search icon

ADVISORS REAL ESTATE MIAMI, LLC - Florida Company Profile

Company Details

Entity Name: ADVISORS REAL ESTATE MIAMI, 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: 01 Oct 2013 (11 years ago)
Date of dissolution: 22 Sep 2017 (7 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 22 Sep 2017 (7 years ago)
Document Number: M13000006205
FEI/EIN Number 463552535

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

Address: 801 Brickell Avenue, 16th Floor, Miami, FL, 33131, US
Mail Address: 801 Brickell Avenue, 16th Floor, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
MCCOY JAMES Manager 325 NE 96TH CT, MIAMI SHORES, FL, 33138
WALLI AUBEIDULLA Manager 1140 AVENUE OF THE AMERICAS 7TH FLOOR, NEW YORK, NY, 10036
BUTTACAVOLI THOMAS Manager 1140 AVENUE OF THE AMERICAS 7TH FLOOR, NEW YORK, NY, 10036
CORPORATION SERVICE COMPANY Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000053745 COLDWELL BANKER COMMERCIAL ADVISORS EXPIRED 2016-05-31 2021-12-31 - 801 BRICKELL AVENUE, SUITE 1600, MIAMI, FL, 33131
G13000097256 COLDWELL BANKER COMMERCIAL ALLIANCE EXPIRED 2013-10-02 2018-12-31 - 1140 AVENUE OF THE AMERICAS,7TH FLOOR, NEW YORK, NY, 10036
G13000097255 CBC ALLIANCE EXPIRED 2013-10-02 2018-12-31 - 1140 AVENUE OF THE AMERICAS.7TH FLOOR, NEW YORK, FL, 10036

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2017-09-22 - -
LC NAME CHANGE 2016-04-28 ADVISORS REAL ESTATE MIAMI, LLC -
CHANGE OF PRINCIPAL ADDRESS 2015-04-24 801 Brickell Avenue, 16th Floor, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2015-04-24 801 Brickell Avenue, 16th Floor, Miami, FL 33131 -

Documents

Name Date
ANNUAL REPORT 2016-04-29
LC Name Change 2016-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-02-06
Foreign Limited 2013-10-01

Date of last update: 02 Mar 2025

Sources: Florida Department of State