Search icon

REAL VIBEZ GROUP, LLC - Florida Company Profile

Company Details

Entity Name: REAL VIBEZ GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL VIBEZ GROUP, LLC 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: 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: 10 Dec 2001 (23 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L02000000752
FEI/EIN Number 043614288

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

Address: 1250 SW 113TH TERRACE, APT 203, PEMBROKE PINES, FL, 33025, US
Mail Address: 1250 SW 113TH TERRACE, APT 203, PEMBROKE PINES, FL, 33025, US
ZIP code: 33025
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MULLINGS DAVID Managing Member 1250 SW 113 TERR APT 203, PEMBROKE PINES, FL, 33025
MULLINGS ROBERT Managing Member 1250 SW 113TH TERRACE APT 203, PEMBROKE PINES, FL, 33025
MULLINGS ROBERT Agent 1250 SW 113TH TERRACE, PEMBROKE PINES, FL, 33025

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-10-24 - -
REGISTERED AGENT NAME CHANGED 2017-10-24 MULLINGS, ROBERT -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
LC NAME CHANGE 2014-02-10 REAL VIBEZ GROUP, LLC -
REINSTATEMENT 2008-11-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REINSTATEMENT 2006-10-02 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CHANGE OF PRINCIPAL ADDRESS 2005-08-21 1250 SW 113TH TERRACE, APT 203, PEMBROKE PINES, FL 33025 -

Documents

Name Date
REINSTATEMENT 2017-10-24
LC Name Change 2014-02-10
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-30
ANNUAL REPORT 2011-04-30
ANNUAL REPORT 2010-04-30
ANNUAL REPORT 2009-04-30
REINSTATEMENT 2008-11-06
ANNUAL REPORT 2007-09-01
REINSTATEMENT 2006-10-02

Date of last update: 01 Mar 2025

Sources: Florida Department of State