Entity Name: | REUS MEMORIAL BOULEVARD LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REUS MEMORIAL BOULEVARD 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: | 07 Mar 2012 (13 years ago) |
Date of dissolution: | 19 Nov 2020 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 19 Nov 2020 (4 years ago) |
Document Number: | L12000032816 |
FEI/EIN Number |
35-2469443
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 80 SW 8th Street, Suite 2600, ATTN: CLAUDIO ZICHY, MIAMI, FL, 33130, US |
Mail Address: | 80 SW 8th Street, Suite 2600, ATTN: CLAUDIO ZICHY, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ FERNANDO | Manager | 80 SW 8th Street, Suite 2600, MIAMI, FL, 33130 |
HERRERA FRANCISCO | Manager | 80 SW 8th Street, Suite 2600, MIAMI, FL, 33130 |
ZICHY CLAUDIO | Manager | 80 SW 8th Street, Suite 2600, MIAMI, FL, 33130 |
VALDIVIA MARIO | Manager | 80 SW 8th Street, Suite 2600, MIAMI, FL, 33130 |
ZICHY CLAUDIO | Agent | 80 SW 8th Street, Suite 2600, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2020-11-19 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-21 | 80 SW 8th Street, Suite 2600, ATTN: CLAUDIO ZICHY, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2016-03-21 | 80 SW 8th Street, Suite 2600, ATTN: CLAUDIO ZICHY, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-21 | 80 SW 8th Street, Suite 2600, ATTN: CLAUDIO ZICHY, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2013-02-14 | ZICHY, CLAUDIO | - |
LC AMENDED AND RESTATED ARTICLES | 2012-04-05 | - | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2020-11-19 |
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 |
ANNUAL REPORT | 2013-02-14 |
LC Amended and Restated Art | 2012-04-05 |
Date of last update: 02 Mar 2025
Sources: Florida Department of State