Entity Name: | REUS NORTH CAROLINA PORTFOLIO LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REUS NORTH CAROLINA PORTFOLIO 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: | 31 Oct 2012 (12 years ago) |
Date of dissolution: | 04 May 2021 (4 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 04 May 2021 (4 years ago) |
Document Number: | L12000138525 |
FEI/EIN Number |
80-0863307
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 80 SW 8th Street, Suite 2600, ATTN: CLAUDIO ZICHY, MIAMI, FL, 33130, US |
Mail Address: | 80 SW 8th Street, Suite 2600, ATTN: CLAUDIO ZICHY, MIAMI, FL, 33130, US |
ZIP code: | 33130 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
SANCHEZ FERNANDO | Manager | 80 SW 8th Street, Suite 2600, MIAMI, FL, 33130 |
HERRERA FRANCISCO | Manager | 80 SW 8th Street, Suite 2600, MIAMI, FL, 33130 |
ZICHY CLAUDIO | Manager | 80 SW 8th Street, Suite 2600, MIAMI, FL, 33130 |
VALDIVIA MARIO | Manager | 80 SW 8th Street, Suite 2600, MIAMI, FL, 33130 |
ZICHY CLAUDIO | Agent | 80 SW 8th Street, MIAMI, FL, 33130 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2021-05-04 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2016-03-21 | 80 SW 8th Street, Suite 2600, ATTN: CLAUDIO ZICHY, MIAMI, FL 33130 | - |
CHANGE OF MAILING ADDRESS | 2016-03-21 | 80 SW 8th Street, Suite 2600, ATTN: CLAUDIO ZICHY, MIAMI, FL 33130 | - |
REGISTERED AGENT ADDRESS CHANGED | 2016-03-21 | 80 SW 8th Street, SUITE 2600, MIAMI, FL 33130 | - |
REGISTERED AGENT NAME CHANGED | 2013-04-03 | ZICHY, CLAUDIO | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2021-05-04 |
ANNUAL REPORT | 2020-05-21 |
ANNUAL REPORT | 2019-04-03 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-02-13 |
ANNUAL REPORT | 2016-03-21 |
ANNUAL REPORT | 2015-04-17 |
ANNUAL REPORT | 2014-02-13 |
AMENDED ANNUAL REPORT | 2013-04-03 |
ANNUAL REPORT | 2013-02-12 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State