Search icon

REAL ESTATE INVESTMENT GROUP L.L.C. - Florida Company Profile

Company Details

Entity Name: REAL ESTATE INVESTMENT GROUP L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL ESTATE INVESTMENT GROUP L.L.C. 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: 21 Dec 2000 (24 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 02 Oct 2017 (7 years ago)
Document Number: L00000015888
FEI/EIN Number 651068718

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

Address: 10008 WEST FLAGLER STREET, STE 287, MIAMI, FL, 33174, US
Mail Address: 10008 WEST FLAGLER STREET, STE 287, MIAMI, FL, 33174, US
ZIP code: 33174
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CORUJO RODOLFO Manager 10008 WEST FLAGLER STREET, MIAMI, FL, 33174
CORPORATE COMPLIANCE AGENTS, INC. Agent -

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G13000094135 PINNACLE HOMES EXPIRED 2013-09-23 2018-12-31 - 10008 WEST FLAGLER STREET, SUITE 287, MIAMI, FL, 33174

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-30 13155 SW 134TH ST, SUITE 201, MIAMI, FL 33186 -
REGISTERED AGENT NAME CHANGED 2021-04-30 CORPORATE COMPLIANCE AGENTS, INC. -
REINSTATEMENT 2017-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-09-27 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
CHANGE OF MAILING ADDRESS 2013-05-01 10008 WEST FLAGLER STREET, STE 287, MIAMI, FL 33174 -
CHANGE OF PRINCIPAL ADDRESS 2013-05-01 10008 WEST FLAGLER STREET, STE 287, MIAMI, FL 33174 -
REINSTATEMENT 2010-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J10000460623 TERMINATED 1000000155503 DADE 2010-01-21 2030-03-31 $ 660.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-27
ANNUAL REPORT 2022-04-14
ANNUAL REPORT 2021-04-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-28
ANNUAL REPORT 2018-05-31
REINSTATEMENT 2017-10-02
REINSTATEMENT 2016-09-27
ANNUAL REPORT 2015-05-01

Date of last update: 03 Mar 2025

Sources: Florida Department of State