Search icon

R.E.K., LLC - Florida Company Profile

Company Details

Entity Name: R.E.K., LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R.E.K., 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: 25 Sep 2015 (9 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2015 (9 years ago)
Document Number: L12000035247
FEI/EIN Number 45-4907726

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

Address: 15901 COLLINS AVE APT 3006 (TOWER II), SUNNY ISLES, FL, 33160
Mail Address: 15901 COLLINS AVE APT 3006 (TOWER II), SUNNY ISLES, FL, 33160
ZIP code: 33160
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MENENDEZ KARLA Manager 1740 NE 140TH STREET, NORTH MIAMI BEACH, FL, 33181
PARTRIDGE ROGER Managing Member 15901 Collins Ave, Sunny isles, FL, 33160
TINOCO EMILLIA Manager 11685 CANAL DR, NORTH MIAMI BEACH, FL, 33181
MARKOWICZ JAVIER Agent 2999 NE 191 STREET STE 702, AVENTURA, FL, 33180

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -
LC AMENDMENT 2014-06-30 - -
CHANGE OF PRINCIPAL ADDRESS 2014-06-30 15901 COLLINS AVE APT 3006 (TOWER II), SUNNY ISLES, FL 33160 -
REGISTERED AGENT ADDRESS CHANGED 2014-06-30 2999 NE 191 STREET STE 702, AVENTURA, FL 33180 -
CHANGE OF MAILING ADDRESS 2014-06-30 15901 COLLINS AVE APT 3006 (TOWER II), SUNNY ISLES, FL 33160 -
REGISTERED AGENT NAME CHANGED 2014-06-30 MARKOWICZ, JAVIER -
LC AMENDMENT 2012-05-01 - -

Documents

Name Date
AMENDED ANNUAL REPORT 2014-07-07
LC Amendment 2014-06-30
ANNUAL REPORT 2014-04-28
ANNUAL REPORT 2013-09-27
LC Amendment 2012-05-01
Florida Limited Liability 2012-03-12

Date of last update: 02 Mar 2025

Sources: Florida Department of State