Search icon

RELATED GROUP INTERNATIONAL, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 -

Documents

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