Search icon

REMOS REALTY LLC

Company Details

Entity Name: REMOS REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 19 Jan 2007 (18 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 22 Dec 2015 (9 years ago)
Document Number: L07000007259
FEI/EIN Number 320192737
Address: 1655 N Commerce Pkwy suite 204, WESTON, FL, 33326, US
Mail Address: 1655 N Commerce Pkwy suite 204, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
CATALUNA-SHAND MONICA Agent 1655 N Commerce Pkwy, Weston, FL, 33326

Manager

Name Role Address
Cataluna-Shand Monica Manager 1655 N Commerce Pkwy, Weston, FL, 33326

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000113964 KORES REALTY ACTIVE 2023-09-15 2028-12-31 No data 1655 N COMMERCE PARKWAY, #204, WESTON, FL, 33326
G20000035055 KORES VIRTUAL REALTY ACTIVE 2020-03-24 2025-12-31 No data 1655 N COMMERECE PARKWAY, SUITE 204, WESTON, FL, 33326

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-01-04 1655 N Commerce Pkwy, Suite 204, Weston, FL 33326 No data
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 1655 N Commerce Pkwy suite 204, WESTON, FL 33326 No data
CHANGE OF MAILING ADDRESS 2022-11-14 1655 N Commerce Pkwy suite 204, WESTON, FL 33326 No data
LC DISSOCIATION MEM 2015-12-22 No data No data
LC AMENDMENT 2013-01-28 No data No data
REGISTERED AGENT NAME CHANGED 2012-04-26 CATALUNA-SHAND, MONICA No data

Documents

Name Date
ANNUAL REPORT 2024-04-20
ANNUAL REPORT 2023-01-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-29
ANNUAL REPORT 2020-03-10
ANNUAL REPORT 2019-04-09
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-04-24
ANNUAL REPORT 2016-04-27
CORLCDSMEM 2015-12-22

Date of last update: 03 Feb 2025

Sources: Florida Department of State