Search icon

RED BEE LLC - Florida Company Profile

Company Details

Entity Name: RED BEE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RED BEE 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: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Sep 2012 (13 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 09 Dec 2019 (5 years ago)
Document Number: L12000116392
FEI/EIN Number 46-0984485

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

Address: 3401 NE 1ST AVE, MIAMI, FL, 33137, US
Mail Address: 3401 NE 1ST AVE, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MILLARA OSCAR RUBEN Managing Member 3401 NE 1ST AVE, MIAMI, FL, 33137
MILLARA MARTIN S Managing Member 3401 NE 1ST AVE, MIAMI, FL, 33137
Millara Martin SMGR Agent 3401 NE 1ST AVE, MIAMI, FL, 33137

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-12-09 3401 NE 1ST AVE, APT 2304, MIAMI, FL 33137 -
REINSTATEMENT 2019-12-09 - -
CHANGE OF PRINCIPAL ADDRESS 2019-12-09 3401 NE 1ST AVE, APT 2304, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-12-09 3401 NE 1ST AVE, APT 2304, MIAMI, FL 33137 -
REGISTERED AGENT NAME CHANGED 2019-12-09 Millara , Martin Sebastian , MGR -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REINSTATEMENT 2018-01-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
LC AMENDMENT 2014-11-18 - -

Documents

Name Date
ANNUAL REPORT 2025-02-05
ANNUAL REPORT 2024-02-06
ANNUAL REPORT 2023-01-31
ANNUAL REPORT 2022-03-10
ANNUAL REPORT 2021-02-25
ANNUAL REPORT 2020-06-12
REINSTATEMENT 2019-12-09
REINSTATEMENT 2018-01-18
ANNUAL REPORT 2015-04-29
LC Amendment 2014-11-18

Date of last update: 01 Apr 2025

Sources: Florida Department of State