Search icon

REIMS 4601, LLC. - Florida Company Profile

Company Details

Entity Name: REIMS 4601, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REIMS 4601, 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: 28 Sep 2006 (19 years ago)
Date of dissolution: 10 Jun 2019 (6 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jun 2019 (6 years ago)
Document Number: L06000095553
FEI/EIN Number 205782271

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

Address: RIMMON MANAGEMENT LLC, 425 W 41ST STREET, MIAMI BEACH, FL, 33140, US
Mail Address: RIMMON MANAGEMENT LLC, P.O. BOX 6481, SURFSIDE, FL, 33154, US
ZIP code: 33140
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
RIMMON MANAGEMENT LLC Manager
CORPORATION SERVICE COMPANY Agent

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2019-06-10 - -
LC STMNT OF RA/RO CHG 2017-10-31 - -
CHANGE OF PRINCIPAL ADDRESS 2017-10-31 RIMMON MANAGEMENT LLC, 425 W 41ST STREET, MIAMI BEACH, FL 33140 -
REGISTERED AGENT NAME CHANGED 2017-10-31 CORPORATION SERVICE COMPANY -
REGISTERED AGENT ADDRESS CHANGED 2017-10-31 1201 HAYS STREET, Suite 400, TALLAHASSEE, FL 32301 -
CHANGE OF MAILING ADDRESS 2016-04-12 RIMMON MANAGEMENT LLC, 425 W 41ST STREET, MIAMI BEACH, FL 33140 -
LC AMENDMENT 2006-10-31 - -

Documents

Name Date
LC Voluntary Dissolution 2019-06-10
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-30
CORLCRACHG 2017-10-31
ANNUAL REPORT 2017-04-28
ANNUAL REPORT 2016-04-12
ANNUAL REPORT 2015-04-29
ANNUAL REPORT 2014-04-04
ANNUAL REPORT 2013-04-29
ANNUAL REPORT 2012-04-24

Date of last update: 01 Apr 2025

Sources: Florida Department of State