Search icon

DEL RE II, LLC - Florida Company Profile

Company Details

Entity Name: DEL RE II, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

DEL RE II, 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: 21 Oct 2004 (21 years ago)
Date of dissolution: 24 Sep 2021 (4 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 24 Sep 2021 (4 years ago)
Document Number: L04000076520
FEI/EIN Number 201918543

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

Address: 936 SW 1ST AVENUE, PMB 100, MIAMI, FL, 33130, US
Mail Address: 936 SW 1ST AVENUE, PMB 100, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AVILA RODRIGO Managing Member 936 SW 1ST AVENUE, MIAMI, FL, 33130
AVILA RODRIGO Agent 936 SW 1ST AVENUE, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2020-09-01 936 SW 1ST AVENUE, PMB 100, MIAMI, FL 33130 -
CHANGE OF PRINCIPAL ADDRESS 2020-09-01 936 SW 1ST AVENUE, PMB 100, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2020-09-01 936 SW 1ST AVENUE, PMB 100, MIAMI, FL 33130 -
REGISTERED AGENT NAME CHANGED 2020-09-01 AVILA, RODRIGO -
REINSTATEMENT 2017-10-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
LC AMENDMENT 2015-12-11 - -
LC AMENDMENT 2015-11-30 - -

Documents

Name Date
ANNUAL REPORT 2020-09-01
ANNUAL REPORT 2019-04-18
ANNUAL REPORT 2018-07-06
REINSTATEMENT 2017-10-01
ANNUAL REPORT 2016-04-28
LC Amendment 2015-12-11
LC Amendment 2015-11-30
ANNUAL REPORT 2015-04-09
ANNUAL REPORT 2014-04-30
ANNUAL REPORT 2013-04-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State