Search icon

TYRRELL 61, LLC - Florida Company Profile

Company Details

Entity Name: TYRRELL 61, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

TYRRELL 61, 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: 25 Apr 2013 (12 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 07 Jun 2022 (3 years ago)
Document Number: L13000060547
FEI/EIN Number 46-2625331

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

Address: 7323 NW 44TH STREET, MIAMI, FL, 33166, US
Mail Address: 7323 NW 44TH STREET, MIAMI, FL, 33166, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REY ALFONSO C Manager 7323 NW 44TH STREET, MIAMI, FL, 33166
REY JONATHAN M Manager 7323 NW 44TH ST., MIAMI, FL, 33166
JARVIS JAMES ESQ Agent 1550 MADRUGA AVENUE, CORAL GABLES, FL, 33146

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G25000011473 THE REY COLLECTION ACTIVE 2025-01-27 2030-12-31 - 7323 NW 44TH STREET, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
LC AMENDMENT 2022-06-07 - -
LC AMENDMENT 2022-04-01 - -
CHANGE OF PRINCIPAL ADDRESS 2022-03-25 7323 NW 44TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2022-03-25 7323 NW 44TH STREET, MIAMI, FL 33166 -
LC ARTICLE OF CORR- ECTION/NAME CHANGE 2013-04-30 TYRRELL 61, LLC -

Documents

Name Date
ANNUAL REPORT 2025-02-18
ANNUAL REPORT 2024-02-08
ANNUAL REPORT 2023-02-23
LC Amendment 2022-06-07
LC Amendment 2022-04-01
ANNUAL REPORT 2022-03-25
ANNUAL REPORT 2021-03-14
ANNUAL REPORT 2020-03-17
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-02-12

Date of last update: 02 Apr 2025

Sources: Florida Department of State