Entity Name: | REVISE MY TEXT, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REVISE MY TEXT, 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. |
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: | 26 Aug 2010 (15 years ago) |
Date of dissolution: | 22 Sep 2017 (8 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2017 (8 years ago) |
Document Number: | L10000090205 |
FEI/EIN Number |
NOT APPLICABLE
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 11861 SW 235th street, Miami, FL, 33032, US |
Mail Address: | 11861 SW 235th street, Miami, FL, 33032, US |
ZIP code: | 33032 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
VALME MARIE A | Manager | 22355 SW 100 AVE., CUTLER BAY, FL, 33190 |
COUPET CHRISTIAN | Agent | 11429 SW 132 PLACE, MIAMI, FL, 33186 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G12000017344 | COMPAS TECHNOLOGY SOLUTIONS | EXPIRED | 2012-02-19 | 2017-12-31 | - | 22355 SW 100TH AVENUE, CUTLER BAY, FL, 33190--157 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-04-27 | 11861 SW 235th street, Miami, FL 33032 | - |
CHANGE OF MAILING ADDRESS | 2016-04-27 | 11861 SW 235th street, Miami, FL 33032 | - |
REGISTERED AGENT ADDRESS CHANGED | 2012-02-16 | 11429 SW 132 PLACE, UNIT 3, MIAMI, FL 33186 | - |
REGISTERED AGENT NAME CHANGED | 2012-02-16 | COUPET, CHRISTIAN | - |
REINSTATEMENT | 2012-02-16 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2011-09-23 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2016-04-27 |
ANNUAL REPORT | 2015-03-08 |
ANNUAL REPORT | 2014-03-19 |
ANNUAL REPORT | 2013-03-11 |
REINSTATEMENT | 2012-02-16 |
Florida Limited Liability | 2010-08-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State