Entity Name: | REVIX UNITED GROUP, LLC. |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REVIX UNITED GROUP, 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: | 11 Feb 2013 (12 years ago) |
Date of dissolution: | 24 Sep 2021 (4 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 24 Sep 2021 (4 years ago) |
Document Number: | L13000022117 |
FEI/EIN Number |
46-2001400
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 7175 NW 87TH AVE, MIAMI, FL, 33178, US |
Mail Address: | 7175 NW 87TH AVE, MIAMI, FL, 33178, US |
ZIP code: | 33178 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
Marianelli Carlos | Managing Member | 7175 NW 87th Ave, Miami, FL, 33178 |
Marianelli Carlos | Agent | 7175 NW 87TH AVE, MIAMI, FL, 33178 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000077222 | COMPOSE | EXPIRED | 2014-07-25 | 2019-12-31 | - | 3501 N. MIAMI AVE, MIAMI, FL, 33127 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2021-09-24 | - | - |
REGISTERED AGENT NAME CHANGED | 2020-06-18 | Marianelli, Carlos | - |
CHANGE OF PRINCIPAL ADDRESS | 2014-01-10 | 7175 NW 87TH AVE, MIAMI, FL 33178 | - |
CHANGE OF MAILING ADDRESS | 2014-01-10 | 7175 NW 87TH AVE, MIAMI, FL 33178 | - |
REGISTERED AGENT ADDRESS CHANGED | 2014-01-10 | 7175 NW 87TH AVE, MIAMI, FL 33178 | - |
Name | Date |
---|---|
ANNUAL REPORT | 2020-06-18 |
ANNUAL REPORT | 2019-04-24 |
ANNUAL REPORT | 2018-04-17 |
AMENDED ANNUAL REPORT | 2017-09-20 |
ANNUAL REPORT | 2017-03-28 |
ANNUAL REPORT | 2016-01-29 |
ANNUAL REPORT | 2015-01-08 |
AMENDED ANNUAL REPORT | 2014-02-13 |
ANNUAL REPORT | 2014-01-10 |
Reg. Agent Change | 2013-05-14 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State