Search icon

EMPLOYEE LEASING EXCHANGE LLC - Florida Company Profile

Company Details

Entity Name: EMPLOYEE LEASING EXCHANGE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

EMPLOYEE LEASING EXCHANGE 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: 12 Mar 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (7 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (7 years ago)
Document Number: L12000034688
FEI/EIN Number 45-4809289

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

Address: 19670 nw 27th ave, miami gardens, FL, 33056, US
Mail Address: 19670 nw 27th ave, miami gardens, FL, 33056, US
ZIP code: 33056
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPLOYEE LEASING EXCHANGE 401(K) PLAN 2014 454809289 2015-07-20 EMPLOYEE LEASING EXCHANGE LLC 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 7164789226
Plan sponsor’s address 17070 COLLINS AVE SUITE T 266 A, SUNNY ISLES, FL, 33160

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing BRIAN REILLY
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE LEASING EXCHANGE 401(K) PLAN 2013 454809289 2015-07-20 EMPLOYEE LEASING EXCHANGE LLC 13
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 7164789226
Plan sponsor’s address 17070 COLLINS AVE SUITE T 266 A, SUNNY ISLES, FL, 33160

Signature of

Role Plan administrator
Date 2015-07-20
Name of individual signing BRIAN REILLY
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE LEASING EXCHANGE 401(K) PLAN 2013 454809289 2015-07-23 EMPLOYEE LEASING EXCHANGE LLC 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 7164789226
Plan sponsor’s address 17070 COLLINS AVE SUITE T 266 A, SUNNY ISLES, FL, 33160

Signature of

Role Plan administrator
Date 2015-07-23
Name of individual signing BRIAN REILLY
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE LEASING EXCHANGE 401(K) PLAN 2013 454809289 2014-08-26 EMPLOYEE LEASING EXCHANGE LLC 13
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 7164789226
Plan sponsor’s address 17070 COLLINS AVE SUITE T 266 A, SUNNY ISLES, FL, 33160

Signature of

Role Plan administrator
Date 2014-08-26
Name of individual signing BRIAN REILLY
Valid signature Filed with authorized/valid electronic signature
EMPLOYEE LEASING EXCHANGE 401(K) PLAN 2012 454809289 2014-08-26 EMPLOYEE LEASING EXCHANGE LLC 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 524210
Sponsor’s telephone number 7164789226
Plan sponsor’s address 17070 COLLINS AVE SUITE T 266 A, SUNNY ISLES, FL, 33160

Signature of

Role Plan administrator
Date 2014-08-26
Name of individual signing BRIAN REILLY
Valid signature Filed with authorized/valid electronic signature

Key Officers & Management

Name Role Address
REILLY BRIAN G Managing Member 19670 nw 27th ave, miami gardens, FL, 33056
REILLY BRIAN G Agent 19670 nw 27th ave, miami gardens, FL, 33056

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
REINSTATEMENT 2017-04-06 - -
REGISTERED AGENT NAME CHANGED 2017-04-06 REILLY, BRIAN G -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
CHANGE OF PRINCIPAL ADDRESS 2014-04-18 19670 nw 27th ave, miami gardens, FL 33056 -
CHANGE OF MAILING ADDRESS 2014-04-18 19670 nw 27th ave, miami gardens, FL 33056 -
REGISTERED AGENT ADDRESS CHANGED 2014-04-18 19670 nw 27th ave, miami gardens, FL 33056 -

Court Cases

Title Case Number Docket Date Status
MILENA ROMEO BALMASEDA, VS OKAY INSURANCE EXCHANGE OF AMERICA LLC, etc., et al., 3D2016-2633 2016-11-23 Closed
Classification NOA Non Final - Circuit Civil - Other
Court 3rd District Court of Appeal
Originating Court Circuit Court for the Eleventh Judicial Circuit, Miami-Dade County
15-9407

Parties

Name MILENA ROMEO BALMASEDA
Role Appellant
Status Active
Representations Sina Negahbani
Name OKAY INSURANCE EXCHANGE OF AMERICA LLC
Role Appellee
Status Active
Representations JASON M. WANDNER
Name EMPLOYEE LEASING EXCHANGE LLC
Role Appellee
Status Active
Name HON. NORMA S. LINDSEY
Role Judge/Judicial Officer
Status Active
Name Hon. Reemberto Diaz
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2018-04-02
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2018-04-02
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2018-03-14
Type Opinion
Subtype Non-dispositive
Description Non-dispositive - Authored Opinion ~ On Motion for Review
Docket Date 2018-02-08
Type Motions Other
Subtype Motion For Review
Description Motion For Review ~ of Trial Court's aa fee award
On Behalf Of MILENA ROMEO BALMASEDA
Docket Date 2017-07-28
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2017-07-28
Type Mandate
Subtype Mandate
Description Mandate
Docket Date 2017-07-12
Type Order
Subtype Order on Motion For Attorney's Fees
Description Attorney Fees Granted (OG47) ~ Upon consideration of appellees' motion for prevailing party appellate attorney's fees, it is ordered that said motion is granted and remanded to the trial court to fix amount. Appellant's motion for appellate fees is hereby denied.
Docket Date 2017-07-12
Type Disposition by Opinion
Subtype Affirmed
Description Affirmed - Per Curiam Affirmed
Docket Date 2017-06-07
Type Notice
Subtype Notice of Supplemental Authority
Description Notice of Supplemental Authority
On Behalf Of OKAY INSURANCE EXCHANGE OF AMERICA LLC
Docket Date 2017-05-15
Type Response
Subtype Response
Description RESPONSE ~ to motion for attorney's fees
On Behalf Of MILENA ROMEO BALMASEDA
Docket Date 2017-05-09
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of OKAY INSURANCE EXCHANGE OF AMERICA LLC
Docket Date 2017-05-05
Type Record
Subtype Appendix
Description Appendix
On Behalf Of MILENA ROMEO BALMASEDA
Docket Date 2017-05-05
Type Brief
Subtype Reply Brief
Description Appellant's Reply Brief
On Behalf Of MILENA ROMEO BALMASEDA
Docket Date 2017-04-21
Type Record
Subtype Appendix
Description Appendix
On Behalf Of OKAY INSURANCE EXCHANGE OF AMERICA LLC
Docket Date 2017-04-21
Type Brief
Subtype Answer Brief
Description Appellee's Answer Brief
On Behalf Of OKAY INSURANCE EXCHANGE OF AMERICA LLC
Docket Date 2017-04-06
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including thirty (30) days from the date of this order.
Docket Date 2017-04-01
Type Response
Subtype Response
Description RESPONSE
On Behalf Of MILENA ROMEO BALMASEDA
Docket Date 2017-03-30
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of OKAY INSURANCE EXCHANGE OF AMERICA LLC
Docket Date 2017-02-17
Type Order
Subtype Order on Motion for Extension of Time to Serve Answer Brief
Description Extension granted to file answer brief (OG04) ~ Appellees¿ motion for an extension of time to file the answer brief is granted to and including April 2, 2017.
Docket Date 2017-02-15
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Answer Brief
Description Mot. for Extension of time to file Answer Brief
On Behalf Of OKAY INSURANCE EXCHANGE OF AMERICA LLC
Docket Date 2017-02-15
Type Motions Other
Subtype Motion To Strike
Description Motion to Strike Denied (OD30) ~ Upon consideration, appellees¿ motion to strike portions of appellant¿s appendix is hereby denied. FERNANDEZ, LOGUE and SCALES, JJ., concur.
Docket Date 2017-02-15
Type Response
Subtype Response
Description RESPONSE ~ to motion for eot to file answer brief
On Behalf Of MILENA ROMEO BALMASEDA
Docket Date 2017-02-10
Type Response
Subtype Response
Description RESPONSE ~ to ae motion to strike
On Behalf Of MILENA ROMEO BALMASEDA
Docket Date 2017-02-08
Type Motions Other
Subtype Motion To Strike
Description Motion To Strike ~ portions of the appendix
On Behalf Of OKAY INSURANCE EXCHANGE OF AMERICA LLC
Docket Date 2017-02-06
Type Motions Relating to Attorney Fees/Costs
Subtype Motion For Attorney's Fees
Description Motion For Attorney's Fees
On Behalf Of MILENA ROMEO BALMASEDA
Docket Date 2017-01-31
Type Brief
Subtype Initial Brief
Description Initial Brief on Merits
On Behalf Of MILENA ROMEO BALMASEDA
Docket Date 2017-01-31
Type Record
Subtype Appendix
Description Appendix ~ to initial brief.
On Behalf Of MILENA ROMEO BALMASEDA
Docket Date 2016-11-28
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time
On Behalf Of MILENA ROMEO BALMASEDA
Docket Date 2016-11-28
Type Order
Subtype Order on Motion for Extension of Time
Description Recognizing Agreed Extension of Time ~ IB-60 days to 1/31/17
Docket Date 2016-11-23
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter ~ Acknowledgment of new case with attachments. **The $300 filing fee for an appeal is due.
Docket Date 2016-11-23
Type Notice
Subtype Notice of Appeal Transmittal Form
Description Notice of Transmittal--NOA
On Behalf Of MILENA ROMEO BALMASEDA
Docket Date 2016-11-23
Type Misc. Events
Subtype Fee Status
Description A3:Paid In Full - $300

Documents

Name Date
REINSTATEMENT 2017-04-06
ANNUAL REPORT 2014-04-18
ANNUAL REPORT 2013-03-22
Florida Limited Liability 2012-03-12

Date of last update: 03 Apr 2025

Sources: Florida Department of State