Search icon

REAL BUSINESS DEVELOPMENT LLC - Florida Company Profile

Company Details

Entity Name: REAL BUSINESS DEVELOPMENT LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL BUSINESS DEVELOPMENT 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: 28 Aug 2012 (13 years ago)
Date of dissolution: 28 Sep 2018 (6 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 28 Sep 2018 (6 years ago)
Document Number: L12000110230
FEI/EIN Number 46-0869168

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

Address: 16123 SW 44th Ln, Miami, FL, 33185, US
Mail Address: 16123 SW 44th Ln, Miami, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Cardona Cristian F Managing Member 16123 SW 44th Ln, Miami, FL, 33185
CARDONA CRISTIAN Manager 16123 SW 44th Ln, Miami, FL, 33185
CARDONA CRISTIAN Agent 16123 SW 44th Ln, Miami, FL, 33185

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000035611 LIEN SEARCH NATIONWIDE EXPIRED 2016-04-07 2021-12-31 - 80 SW 8 ST, SUITE 200, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2018-09-28 - -
CHANGE OF PRINCIPAL ADDRESS 2015-05-01 16123 SW 44th Ln, Miami, FL 33185 -
CHANGE OF MAILING ADDRESS 2015-05-01 16123 SW 44th Ln, Miami, FL 33185 -
REGISTERED AGENT ADDRESS CHANGED 2015-05-01 16123 SW 44th Ln, Miami, FL 33185 -
REINSTATEMENT 2014-10-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
ANNUAL REPORT 2017-04-29
ANNUAL REPORT 2016-04-29
ANNUAL REPORT 2015-05-01
REINSTATEMENT 2014-10-09
ANNUAL REPORT 2013-04-25
Florida Limited Liability 2012-08-28

Date of last update: 01 Mar 2025

Sources: Florida Department of State