Search icon

REAL ESTATE DEVELOPMENT GROUP LLC - Florida Company Profile

Company Details

Entity Name: REAL ESTATE DEVELOPMENT GROUP LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL ESTATE DEVELOPMENT 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: 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: 17 Aug 2004 (21 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Jul 2011 (14 years ago)
Document Number: L04000060659
FEI/EIN Number 342011965

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

Address: 260 CRANDON BLVD, SUITE 32, KEY BISCAYNE, FL, 33149
Mail Address: 260 CRANDON BLVD, SUITE 32, KEY BISCAYNE, FL, 33149
ZIP code: 33149
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
DASSO HECTOR A Managing Member 260 CRANDON BLVD, SUITE 32, KEY BISCAYNE, FL, 33149
DASSO HECTOR Agent 260 CRANDON BLVD, KEY BISCAYNE, FL, 33149

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2019-02-11 DASSO, HECTOR -
REGISTERED AGENT ADDRESS CHANGED 2019-02-11 260 CRANDON BLVD, SUITE 32, KEY BISCAYNE, FL 33149 -
REINSTATEMENT 2011-07-13 - -
CHANGE OF PRINCIPAL ADDRESS 2011-07-13 260 CRANDON BLVD, SUITE 32, KEY BISCAYNE, FL 33149 -
CHANGE OF MAILING ADDRESS 2011-07-13 260 CRANDON BLVD, SUITE 32, KEY BISCAYNE, FL 33149 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-10-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -
CANCEL ADM DISS/REV 2008-10-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-03-30
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-05-31
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-08-13
ANNUAL REPORT 2017-04-13
ANNUAL REPORT 2016-04-14
ANNUAL REPORT 2015-06-08

Date of last update: 03 Apr 2025

Sources: Florida Department of State