Search icon

REBAJITAS LLC - Florida Company Profile

Company Details

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

REBAJITAS 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 Nov 2010 (14 years ago)
Date of dissolution: 08 Jun 2020 (5 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 08 Jun 2020 (5 years ago)
Document Number: L10000115853
FEI/EIN Number 273894186

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

Address: 25 SE 2ND AVENUE, SUITE 900, MIAMI, FL, 33131, US
Mail Address: 25 SE 2ND AVENUE, SUITE 900, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CASSEL SETH Managing Member 25 SE 2ND AVE SUITE 900, MIAMI, FL, 33131
DIEGO ANTON Managing Member 25 SE 2ND AVE SUITE 900, MIAMI, FL, 33131
CASSEL SETH Agent 25 SE 2ND AVENUE, MIAMI, FL, 33131

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G15000013502 THE PERFECT MARKET EXPIRED 2015-02-06 2020-12-31 - 25 SE 2ND AVENUE, SUITE 900, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2020-06-08 - -
CHANGE OF PRINCIPAL ADDRESS 2014-01-09 25 SE 2ND AVENUE, SUITE 900, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2014-01-09 25 SE 2ND AVENUE, SUITE 900, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2014-01-09 25 SE 2ND AVENUE, SUITE 900, MIAMI, FL 33131 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2020-06-08
ANNUAL REPORT 2019-02-10
ANNUAL REPORT 2018-01-10
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-16
ANNUAL REPORT 2015-01-08
ANNUAL REPORT 2014-01-09
ANNUAL REPORT 2013-02-10
ANNUAL REPORT 2012-01-07
ANNUAL REPORT 2011-01-07

Date of last update: 01 May 2025

Sources: Florida Department of State