Search icon

REMO MANDRILE LLC - Florida Company Profile

Company Details

Entity Name: REMO MANDRILE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REMO MANDRILE 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: 12 Feb 2008 (17 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 Jul 2009 (16 years ago)
Document Number: L08000015147
FEI/EIN Number 261951969

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

Address: 2020 NE 163rd street, Office 300LL, North Miami Beach, FL, 33162, US
Mail Address: 2020 NE 163rd street, Office 300LL, North Miami Beach, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MANDRILE REMO R Manager 2020 NE 163rd street, North Miami Beach, FL, 33162
NAFTALI LAURA S Manager 2020 NE 163rd street, North Miami Beach, FL, 33162
GZ ACCOUNTING SERVICES INC. Agent -

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-30 2020 NE 163rd street, Office 300LL, North Miami Beach, FL 33162 -
CHANGE OF MAILING ADDRESS 2024-01-30 2020 NE 163rd street, Office 300LL, North Miami Beach, FL 33162 -
REGISTERED AGENT NAME CHANGED 2024-01-30 GZ ACCOUNTING SERVICES INC -
REGISTERED AGENT ADDRESS CHANGED 2024-01-30 1006 SE 5th Court, Deerfield Beach, FL 33441 -
LC AMENDMENT 2009-07-08 - -

Documents

Name Date
ANNUAL REPORT 2024-01-30
ANNUAL REPORT 2023-04-10
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-02-12
ANNUAL REPORT 2019-04-12
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-04-27
ANNUAL REPORT 2016-02-17
ANNUAL REPORT 2015-02-23

Date of last update: 02 May 2025

Sources: Florida Department of State