Entity Name: | REAL SPACE LLC |
Jurisdiction: | FLORIDA |
Filing Type: | Florida Limited Liability Co. |
Status: | Active |
Date Filed: | 05 Jan 2007 (18 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 10 Apr 2018 (7 years ago) |
Document Number: | L07000002199 |
FEI/EIN Number | 208180072 |
Address: | 9501 Kerwood Ct, Coral Gables, FL, 33156, US |
Mail Address: | 9501 Kerwood Ct, Coral Gables, FL, 33156, US |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MELGOZA CESAR Mmgr | Agent | 9501 Kerwood Ct, Coral Gables, FL, 33156 |
Name | Role | Address |
---|---|---|
Melgoza Cesar M | Manager | 9501 Kerwood Ct, Coral Gables, FL, 33156 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2020-06-30 | 9501 Kerwood Ct, Coral Gables, FL 33156 | No data |
CHANGE OF MAILING ADDRESS | 2020-06-30 | 9501 Kerwood Ct, Coral Gables, FL 33156 | No data |
REINSTATEMENT | 2018-04-10 | No data | No data |
REGISTERED AGENT NAME CHANGED | 2018-04-10 | MELGOZA, CESAR M, mgr | No data |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-10 | 9501 Kerwood Ct, Coral Gables, FL 33156 | No data |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | No data | No data |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J15000243093 | TERMINATED | 1000000657321 | DADE | 2015-02-05 | 2035-02-11 | $ 29,138.34 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J13001842302 | TERMINATED | 1000000565913 | DADE | 2013-12-19 | 2033-12-26 | $ 375.50 | STATE OF FLORIDA0036265 |
J12000468291 | TERMINATED | 1000000277305 | MIAMI-DADE | 2012-05-25 | 2032-06-06 | $ 2,270.04 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, OUT OF STATE/CENTRAL COLLECTIONS UNIT, 5050 W TENNESSEE ST, TALLAHASSEE FL323996586 |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-02-28 |
ANNUAL REPORT | 2022-04-12 |
ANNUAL REPORT | 2021-03-02 |
ANNUAL REPORT | 2020-06-30 |
ANNUAL REPORT | 2019-04-12 |
REINSTATEMENT | 2018-04-10 |
ANNUAL REPORT | 2016-03-17 |
ANNUAL REPORT | 2015-04-13 |
ANNUAL REPORT | 2014-02-25 |
Date of last update: 03 Feb 2025
Sources: Florida Department of State