Search icon

REUS WESTGATE LLC - Florida Company Profile

Company Details

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

REUS WESTGATE 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: 22 Dec 2010 (14 years ago)
Date of dissolution: 20 Dec 2022 (2 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2022 (2 years ago)
Document Number: L10000130368
FEI/EIN Number 452768131

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

Address: 98 SE 7TH ST SUITE 620, MIAMI, FL, 33131, US
Mail Address: 98 SE 7TH ST SUITE 620, MIAMI, FL, 33131, US
ZIP code: 33131
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
SANCHEZ FERNANDO Manager 98 SE 7TH ST SUITE 620, MIAMI, FL, 33131
ZICHY CLAUDIO Manager 98 SE 7TH ST SUITE 620, MIAMI, FL, 33131
VALDIVIA MARIO Manager 98 SE 7TH ST SUITE 620, MIAMI, FL, 33131
HERRERA FRANCISCO Manager 98 SE 7TH ST SUITE 620, MIAMI, FL, 33131
ZICHY CLAUDIO Agent 98 SE 7TH ST SUITE 620, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-12-20 - -
CHANGE OF PRINCIPAL ADDRESS 2022-04-07 98 SE 7TH ST SUITE 620, SUITE 2600, MIAMI, FL 33131 -
CHANGE OF MAILING ADDRESS 2022-04-07 98 SE 7TH ST SUITE 620, SUITE 2600, MIAMI, FL 33131 -
REGISTERED AGENT ADDRESS CHANGED 2022-04-07 98 SE 7TH ST SUITE 620, SUITE 2600, MIAMI, FL 33131 -
REGISTERED AGENT NAME CHANGED 2013-04-03 ZICHY, CLAUDIO -
REINSTATEMENT 2011-10-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-12-20
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-04-08
ANNUAL REPORT 2020-05-21
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-17
ANNUAL REPORT 2017-02-13
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-02-13

Date of last update: 03 Mar 2025

Sources: Florida Department of State