Search icon

REST' INVEST, LLC. - Florida Company Profile

Company Details

Entity Name: REST' INVEST, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REST' INVEST, 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: 12 Dec 2008 (16 years ago)
Date of dissolution: 26 Sep 2014 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 26 Sep 2014 (11 years ago)
Document Number: L08000113732
FEI/EIN Number 800325953

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

Address: 18090 COLLINS AVE, #1, SUNNY ISLES BEACH, FL, 33160, US
Mail Address: 18090 COLLINS AVE, #1, SUNNY ISLES BEACH, FL, 33160, US
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CANTINI PATRICK Manager 2286 SW 16TH CT, MIAMI, FL, 33145
LE GUEN JEAN PHILIPPE Manager 18935 NE 18TH AVE, NORTH MIAMI BEACH, FL, 33179
LE GUEN JEAN PHILIPPE Agent 18935 NE 18TH AVE, NORTH MIAMI BEACH, FL, 33179

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G09000102897 LA TERRAZZA EXPIRED 2009-04-29 2014-12-31 - 18090 COLLINS AVE SUITE T-1,2,3, SUNNY ISLES, FL, 33160

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -
REGISTERED AGENT NAME CHANGED 2012-04-12 LE GUEN, JEAN PHILIPPE -
REGISTERED AGENT ADDRESS CHANGED 2012-04-12 18935 NE 18TH AVE, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF PRINCIPAL ADDRESS 2011-04-25 18090 COLLINS AVE, #1, SUNNY ISLES BEACH, FL 33160 -
CHANGE OF MAILING ADDRESS 2011-04-25 18090 COLLINS AVE, #1, SUNNY ISLES BEACH, FL 33160 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J13001292896 LAPSED 13-09539 CC 05 COUNTY COURT MIAMI DADE CO FL 2013-06-27 2018-09-03 $5,920.82 CINTAS CORPORATION NO. 2, D/B/A CINTAS CORPORATION, 6800 CINTAS BLVD, MASON, OH 45040
J13001142208 TERMINATED 13-21589 CIV US COURTS SOUTHERN DISTRICT FL 2013-06-19 2018-06-24 $87,393.00 LAURENTINO CARRILLO, ET AL, C/O 19 WEST FLAGLER STREET, 703, MIAMI, FLORIDA 33130
J10000999562 TERMINATED 1000000191180 DADE 2010-10-15 2030-10-20 $ 6,834.19 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SOUTH SERVICE CENTER, 8175 NW 12TH ST STE 418, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-12
ANNUAL REPORT 2011-04-25
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-04-23
Florida Limited Liability 2008-12-12

Date of last update: 01 Apr 2025

Sources: Florida Department of State