Search icon

REVISE MY TEXT, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Documents

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