Search icon

REVITALIZE ENERGIZE DEFINE FITNESS L.L.C. - Florida Company Profile

Company Details

Entity Name: REVITALIZE ENERGIZE DEFINE FITNESS L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REVITALIZE ENERGIZE DEFINE FITNESS L.L.C. 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: 16 Jan 2013 (12 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Jan 2023 (2 years ago)
Document Number: L13000008479
FEI/EIN Number 46-2108357

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

Address: 5781 Commerce Lane, Miami, FL, 33185, US
Mail Address: 14850 SW 28th Street, Miami, FL, 33185, US
ZIP code: 33185
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
VITAL PATRICK J Manager 14850 SW 28th Street, Miami, FL, 33185
Vital Patrick J Agent 14850 SW 28th Street, Miami, FL, 33185

Events

Event Type Filed Date Value Description
REINSTATEMENT 2023-01-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2021-02-10 14850 SW 28th Street, Miami, FL 33185 -
REINSTATEMENT 2021-02-10 - -
CHANGE OF PRINCIPAL ADDRESS 2021-02-10 5781 Commerce Lane, Miami, FL 33185 -
CHANGE OF MAILING ADDRESS 2021-02-10 5781 Commerce Lane, Miami, FL 33185 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2019-11-15 Vital, Patrick James -
REINSTATEMENT 2019-11-15 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-04-29
REINSTATEMENT 2023-01-03
REINSTATEMENT 2021-02-10
REINSTATEMENT 2019-11-15
ANNUAL REPORT 2018-04-23
ANNUAL REPORT 2017-05-02
ANNUAL REPORT 2016-05-02
ANNUAL REPORT 2015-04-30
ANNUAL REPORT 2014-05-01
Florida Limited Liability 2013-01-16

Date of last update: 03 Apr 2025

Sources: Florida Department of State