Search icon

REAL ESTATE ACTION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: REAL ESTATE ACTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL ESTATE ACTION GROUP, 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: 08 May 2009 (16 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L09000045040
FEI/EIN Number 270221341

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

Address: 201 South Biscayne Blvd, Miami, FL, 33131, US
Mail Address: 201 South Biscayne Blvd, Miami, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Johnson Luc Chief Executive Officer 201 South Biscayne Blvd, Miami, FL, 33131
Johnson Luc Agent 201 South Biscayne Blvd, Miami, FL, 33131

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
CHANGE OF PRINCIPAL ADDRESS 2021-12-02 201 South Biscayne Blvd, Suite 28, Miami, FL 33131 -
CHANGE OF MAILING ADDRESS 2021-12-02 201 South Biscayne Blvd, Suite 28, Miami, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2021-12-02 201 South Biscayne Blvd, Suite 28, Miami, FL 33131 -
REGISTERED AGENT NAME CHANGED 2021-11-30 Johnson, Luc -
REINSTATEMENT 2021-11-21 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2021-12-02
AMENDED ANNUAL REPORT 2021-11-30
REINSTATEMENT 2021-11-21
ANNUAL REPORT 2017-03-21
ANNUAL REPORT 2016-04-27
ANNUAL REPORT 2015-03-24
ANNUAL REPORT 2014-03-18
ANNUAL REPORT 2013-04-30
ANNUAL REPORT 2012-04-19
ANNUAL REPORT 2011-04-20

Date of last update: 01 May 2025

Sources: Florida Department of State