REALTY SOLUTIONS GROUP OF MIAMI, LLC
MIAMI, FLORIDA


S&P INTERNATIONAL REALTY LLC
REALTY SOLUTIONS GROUP OF MIAMI, LLC, based in Miami, Florida, is a real estate entity incorporated on February 29, 2016. The company operates under the filing number L16000042365 and is categorized as a FLAL type entity within the state of Florida. Initially registered as S&P INTERNATIONAL REALTY LLC and later as MARIA PATCH, LLC, it underwent its most recent name change following an LC AMENDMENT on October 15, 2019. Located at 1101 Brickell Avenue, Suite 8000, South Tower, Miami-Dade County, the company maintains multiple contact numbers: (305) 962-2190 as its primary line, alongside additional lines including (299) 999-3558, (685) 000-6325, and (305) 962-2140. The organization's corporate identity is tied to Maria Patch, who serves as a key officer. REALTY SOLUTIONS GROUP OF MIAMI, LLC conducts its business operations through the official website www.spinternationalrealty.com and complies with filing obligations as evidenced by its last annual report submitted on January 23, 2024. The entity's federal employer identification number is 811689627.

KEY FACTS ABOUT REALTY SOLUTIONS GROUP OF MIAMI, LLC

Company name
REALTY SOLUTIONS GROUP OF MIAMI, LLC
Status
Active
Filed Number
L16000042365
FEI Number
811689627
Date of Incorporation
February 29, 2016
Age - 10 years
Home State
FL
Company Type
Florida Limited Liability

CONTACTS

Website
http://spinternationalrealty.com
Phones
(305) 962-2190
(299) 999-3558
(685) 000-6325
(305) 962-2140

REALTY SOLUTIONS GROUP OF MIAMI, LLC NEAR ME

Principal Address
1101 BRICKELL AVENUE,
MIAMI,
FL,
33131,
US
Mailing Address
1101 BRICKELL AVENUE,
8TH FLOOR, SOUTH TOWER,
MIAMI,
FL,
33131,
US

See Also

Officers and Directors

The REALTY SOLUTIONS GROUP OF MIAMI, LLC managed by the one person from MIAMI on following positions: Auth

Maria Patch

Position
Auth Active
From
MIAMI, FL





Registered Agent is Maria Patch

From
MIAMI, 33129

Events

October 15, 2019
LC AMENDMENT AND NAME CHANGE
October 7, 2019
REINSTATEMENT
September 27, 2019
ADMIN DISSOLUTION FOR ANNUAL REPORT
August 6, 2018
LC AMENDMENT AND NAME CHANGE
May 21, 2018
LC STMNT OF RA/RO CHG
September 18, 2017
LC STMNT OF RA/RO CHG

Annual Reports

2025
March 17, 2025
2024
January 23, 2024