Search icon

RETAIL EXPANSION PROFESSIONALS, LLC - Florida Company Profile

Company Details

Entity Name: RETAIL EXPANSION PROFESSIONALS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RETAIL EXPANSION PROFESSIONALS, 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 16 Jun 2008 (17 years ago)
Date of dissolution: 27 Sep 2013 (12 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (12 years ago)
Document Number: L08000058883
FEI/EIN Number 262890509

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

Address: 465 BRICKELL AVE, 1402, MIAMI, FL, 33131, US
Mail Address: 465 BRICKELL AVE, 1402, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REVAH GABRIEL Managing Member 450 ALTON ROAD #1206, MIAMI BEACH, FL, 33139
GABRIEL REVAH Agent 465 BRICKELL AVE, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-10-25 - -
REGISTERED AGENT ADDRESS CHANGED 2011-10-25 465 BRICKELL AVE, 1402, MIAMI, FL 33131 -
CHANGE OF PRINCIPAL ADDRESS 2011-10-25 465 BRICKELL AVE, 1402, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2011-10-25 465 BRICKELL AVE, 1402, MIAMI, FL 33131 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
REGISTERED AGENT NAME CHANGED 2010-01-06 GABRIEL, REVAH -
LC AMENDMENT 2008-09-26 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J11000475207 TERMINATED 1000000224203 DADE 2011-07-12 2031-08-03 $ 535.94 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2012-04-26
REINSTATEMENT 2011-10-25
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-08-14
LC Amendment 2008-09-26
Florida Limited Liability 2008-06-16

Date of last update: 01 May 2025

Sources: Florida Department of State