Entity Name: | RE & FA, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RE & FA, 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. |
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: | 12 Jun 2006 (19 years ago) |
Document Number: | L06000060050 |
FEI/EIN Number |
223934662
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 401 BISCAYNE BLVD., SUITE# 125, MIAMI, FL, 33132 |
Mail Address: | 401 BISCAYNE BLVD., SUITE# 125, MIAMI, FL, 33132 |
ZIP code: | 33132 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DINCER FATIH | Agent | 401 BISCAYNE BLVD., MIAMI, FL, 33132 |
DINCER FATIH | Managing Member | 401 BISCAYNE BLVD.SUTE# 125, MIAMI, FL, 33132 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G20000160173 | LOMBARDI'S | ACTIVE | 2020-12-16 | 2025-12-31 | - | 401 BISCAYNE BLVD. SUITE:125, MIAMI, FL, 33132 |
G14000042598 | LOMBARDI'S | EXPIRED | 2014-04-30 | 2019-12-31 | - | 401 BISCAYNE BLVD. SUITE# 125, MIAMI, FL, 33132 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2007-04-12 | 401 BISCAYNE BLVD., SUITE# 125, MIAMI, FL 33132 | - |
CHANGE OF MAILING ADDRESS | 2007-04-12 | 401 BISCAYNE BLVD., SUITE# 125, MIAMI, FL 33132 | - |
REGISTERED AGENT NAME CHANGED | 2007-04-12 | DINCER, FATIH | - |
REGISTERED AGENT ADDRESS CHANGED | 2007-04-12 | 401 BISCAYNE BLVD., SUITE# 125, MIAMI, FL 33132 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-26 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-04-19 |
ANNUAL REPORT | 2021-04-30 |
ANNUAL REPORT | 2020-06-09 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-30 |
ANNUAL REPORT | 2017-05-01 |
ANNUAL REPORT | 2016-04-29 |
ANNUAL REPORT | 2015-08-21 |
Date of last update: 01 Jun 2025
Sources: Florida Department of State