Entity Name: | RELATED GROUP INTERNATIONAL, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RELATED GROUP INTERNATIONAL, 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: | 01 Nov 2006 (18 years ago) |
Last Event: | LC NAME CHANGE |
Event Date Filed: | 25 Sep 2014 (10 years ago) |
Document Number: | L06000106410 |
FEI/EIN Number |
20-5961586
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US |
Mail Address: | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
TRELCOM DEVELOPMENT, LTD. | Managing Member | - |
CORPORATE CREATIONS NETWORK INC. | Agent | - |
PEREZ JORGE | President | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133 |
ALLEN MATTHEW | Vice President | 2850 Tigertail Ave, Suite 800, Miami, FL, 33133 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-05-25 | 2850 Tigertail Ave, Suite 800, Miami, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2021-05-25 | 2850 Tigertail Ave, Suite 800, Miami, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2020-03-25 | 801 US HIGHWAY 1, NORTH PALM BEACH, FL 33408 | - |
LC NAME CHANGE | 2014-09-25 | RELATED GROUP INTERNATIONAL, LLC | - |
REGISTERED AGENT NAME CHANGED | 2007-04-18 | CORPORATE CREATIONS NETWORK INC. | - |
LC AMENDMENT | 2006-12-08 | - | - |
LC NAME CHANGE | 2006-11-28 | RELATED INTERNATIONAL, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-18 |
ANNUAL REPORT | 2023-04-18 |
ANNUAL REPORT | 2022-04-22 |
ANNUAL REPORT | 2021-04-08 |
ANNUAL REPORT | 2020-05-07 |
ANNUAL REPORT | 2019-03-26 |
ANNUAL REPORT | 2018-03-07 |
ANNUAL REPORT | 2017-04-24 |
ANNUAL REPORT | 2016-04-04 |
ANNUAL REPORT | 2015-03-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State