Search icon

REO MANAGEMENT AND MAINTENANCE, L.L.C. - Florida Company Profile

Company Details

Entity Name: REO MANAGEMENT AND MAINTENANCE, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REO MANAGEMENT AND MAINTENANCE, L.L.C. 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: 06 May 2008 (17 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 13 Feb 2015 (10 years ago)
Document Number: L08000051077
FEI/EIN Number 262518712

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

Address: 6000 SW 28TH ST, MIAMI, FL, 33155, US
Mail Address: 6000 SW 28TH ST, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BLANCO JOSE C Managing Member REO MANAGEMENT & MAINTENANCE, LLC, 6000 SW, MIAMI, FL, 33155
BLANCO LEYZA E Agent Sequor Law, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000051591 BLANCO REALTY SERVICES EXPIRED 2015-05-26 2020-12-31 - 6780 CORAL WAY, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-07 6000 SW 28TH ST, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2024-03-07 6000 SW 28TH ST, MIAMI, FL 33155 -
REGISTERED AGENT ADDRESS CHANGED 2019-02-08 Sequor Law, 1001 Brickell Bay Dr., 9th Floor, MIAMI, FL 33131 -
REINSTATEMENT 2015-02-13 - -
REGISTERED AGENT NAME CHANGED 2015-02-13 BLANCO, LEYZA ESQ -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-03-23 - -
PENDING REINSTATEMENT 2010-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2009-09-25 - -

Documents

Name Date
ANNUAL REPORT 2024-03-07
ANNUAL REPORT 2023-03-03
ANNUAL REPORT 2022-03-02
ANNUAL REPORT 2021-03-02
ANNUAL REPORT 2020-03-25
ANNUAL REPORT 2019-02-08
ANNUAL REPORT 2018-03-07
ANNUAL REPORT 2017-01-08
ANNUAL REPORT 2016-07-07
REINSTATEMENT 2015-02-13

Date of last update: 02 Apr 2025

Sources: Florida Department of State