Search icon

REG FINANCIAL, LLC - Florida Company Profile

Company Details

Entity Name: REG FINANCIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REG FINANCIAL, 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 Jun 2007 (18 years ago)
Last Event: LC ARTICLE OF CORRECTION/NAME CHANGE
Event Date Filed: 05 Jun 2007 (18 years ago)
Document Number: L07000057902
FEI/EIN Number 260283923

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

Mail Address: 2200 BISCAYNE BLVD, MIAMI, FL, 33137, US
Address: 2200 BISCAYNE BLVD., MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Galbut Marisa President 2200 BISCAYNE BLVD, MIAMI, FL, 33137
Rozsansky Binyomin Secretary 2200 BISCAYNE BLVD., MIAMI, FL, 33137
Aguiar Dayami Treasurer 2200 Biscayne Blvd, Miami, FL, 33137
Galbut Russell Manager 2200 Biscayne Blvd, Miami, FL, 33137
Newberg Jonathan Agent c/o Crescent Heights, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2021-04-26 Newberg, Jonathan -
REGISTERED AGENT ADDRESS CHANGED 2021-04-26 c/o Crescent Heights, 2200 Biscayne Blvd, MIAMI, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2008-04-02 2200 BISCAYNE BLVD., MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2007-10-12 2200 BISCAYNE BLVD., MIAMI, FL 33137 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2007-06-05 REG FINANCIAL, LLC -

Documents

Name Date
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-25
ANNUAL REPORT 2021-04-26
ANNUAL REPORT 2020-02-06
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-04-22
ANNUAL REPORT 2017-04-06
ANNUAL REPORT 2016-04-20
ANNUAL REPORT 2015-04-23

Date of last update: 01 Jun 2025

Sources: Florida Department of State