Search icon

REMOS REALTY LLC - Florida Company Profile

Company Details

Entity Name: REMOS REALTY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REMOS REALTY 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: 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

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

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

Key Officers & Management

Name Role Address
Cataluna-Shand Monica Manager 1655 N Commerce Pkwy, Weston, FL, 33326
CATALUNA-SHAND MONICA Agent 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 - 1655 N COMMERCE PARKWAY, #204, WESTON, FL, 33326
G20000035055 KORES VIRTUAL REALTY ACTIVE 2020-03-24 2025-12-31 - 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 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-14 1655 N Commerce Pkwy suite 204, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2022-11-14 1655 N Commerce Pkwy suite 204, WESTON, FL 33326 -
LC DISSOCIATION MEM 2015-12-22 - -
LC AMENDMENT 2013-01-28 - -
REGISTERED AGENT NAME CHANGED 2012-04-26 CATALUNA-SHAND, MONICA -

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 Apr 2025

Sources: Florida Department of State