Search icon

REUS TWO OLIVER STREET LLC - Florida Company Profile

Company Details

Entity Name: REUS TWO OLIVER STREET LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REUS TWO OLIVER STREET 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: 03 Dec 2012 (12 years ago)
Date of dissolution: 05 Nov 2016 (8 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 05 Nov 2016 (8 years ago)
Document Number: L12000150984
FEI/EIN Number 90-0918107

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

Address: 80 SW 8th Street, Suite 2600, ATTENTION: CLAUDIO ZICHY, MIAMI, FL, 33130, US
Mail Address: 80 SW 8th Street, Suite 2600, ATTENTION: CLAUDIO ZICHY, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
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

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2016-11-05 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-21 80 SW 8th Street, Suite 2600, ATTENTION: CLAUDIO ZICHY, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2016-03-21 80 SW 8th Street, Suite 2600, ATTENTION: 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 -

Documents

Name Date
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-04-17
ANNUAL REPORT 2014-02-13
AMENDED ANNUAL REPORT 2013-04-03
ANNUAL REPORT 2013-01-24
Florida Limited Liability 2012-12-03

Date of last update: 02 Apr 2025

Sources: Florida Department of State