Entity Name: | REUS ONE OLIVER LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REUS ONE OLIVER 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: | 08 Mar 2012 (13 years ago) |
Date of dissolution: | 20 Aug 2024 (7 months ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 20 Aug 2024 (7 months ago) |
Document Number: | L12000033639 |
FEI/EIN Number |
38-3901036
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 |
Name | Role | Address |
---|---|---|
HERRERA FRANCISCO | 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 |
ZICHY CLAUDIO | Agent | 98 SE 7TH ST SUITE 620, MIAMI, FL, 33131 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
LC REVOCATION OF DISSOLUTION | 2024-08-20 | - | - |
VOLUNTARY DISSOLUTION | 2024-08-06 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-25 | 98 SE 7TH ST SUITE 620, MIAMI, FL 33131 | - |
CHANGE OF PRINCIPAL ADDRESS | 2022-04-25 | 98 SE 7TH ST SUITE 620, MIAMI, FL 33131 | - |
CHANGE OF MAILING ADDRESS | 2022-04-25 | 98 SE 7TH ST SUITE 620, MIAMI, FL 33131 | - |
VOLUNTARY DISSOLUTION | 2016-11-04 | - | - |
LC REVOCATION OF DISSOLUTION | 2016-11-02 | - | - |
REGISTERED AGENT NAME CHANGED | 2013-04-03 | ZICHY, CLAUDIO | - |
LC AMENDED AND RESTATED ARTICLES | 2012-04-05 | - | - |
Name | Date |
---|---|
LC Revocation of Dissolution | 2024-08-20 |
VOLUNTARY DISSOLUTION | 2024-08-06 |
ANNUAL REPORT | 2024-04-22 |
ANNUAL REPORT | 2023-04-19 |
ANNUAL REPORT | 2022-04-25 |
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 |
Date of last update: 03 Mar 2025
Sources: Florida Department of State