Search icon

REI IMMOBILIER LLC - Florida Company Profile

Company Details

Entity Name: REI IMMOBILIER LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REI IMMOBILIER 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: 23 Dec 2009 (15 years ago)
Date of dissolution: 01 May 2023 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 01 May 2023 (2 years ago)
Document Number: L09000121729
FEI/EIN Number 271562690

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

Address: 999 BRICKELL AVE, STE 600, MIAMI, FL, 33131
Mail Address: 999 BRICKELL AVE, STE 600, MIAMI, FL, 33131
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role
MASSA INVESTMENT GROUP LLC Manager
REI PRIVATE EQUITY, LLC Manager
MITCHELL SETH POLANSKY, P.A. Agent

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G11000119615 MASSA INVESTMENT FUND EXPIRED 2011-12-09 2016-12-31 - 999 BRICKELL AVENUE, SUITE 600, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2023-05-01 - -
MERGER 2011-06-06 - CORPORATION WAS A MERGER RESULT. TOTAL NUMBER OF QUALIFIED CORPORATION(S) INVOLVED WAS 1. MERGER NUMBER 700000114237
REGISTERED AGENT NAME CHANGED 2011-04-29 MITCHELL SETH POLANSKY, P.A. -

Documents

Name Date
VOLUNTARY DISSOLUTION 2023-05-01
ANNUAL REPORT 2022-04-05
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-29
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-26
ANNUAL REPORT 2017-03-23
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
ANNUAL REPORT 2014-04-24

Date of last update: 03 Apr 2025

Sources: Florida Department of State