Search icon

REALIDAD LATAM, LLC - Florida Company Profile

Company Details

Entity Name: REALIDAD LATAM, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company

REALIDAD LATAM, 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: 23 May 2013 (12 years ago)
Date of dissolution: 20 Jul 2021 (4 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 20 Jul 2021 (4 years ago)
Document Number: L13000075362
FEI/EIN Number 46-3089441

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

Address: 3542 SW 1st Ave, MIAMI, FL 33145
Mail Address: 3542 SW 1st Ave, MIAMI, FL 33145
ZIP code: 33145
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MATEO CARDIEL, JULIO, Sr. Agent 2472 SW 15th ST, Miami, FL 33145
CARDIEL, JULIO MATEO, Sr. Managing Member 2472 SW 15th ST, Miami, FL 33145
NUNEZ FERNANDEZ, MANUEL, SR. Managing Member 3542 SW 1ST AVE, MIAMI, FL 33145

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2021-07-20 - -
REGISTERED AGENT ADDRESS CHANGED 2021-04-28 2472 SW 15th ST, Miami, FL 33145 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-12 3542 SW 1st Ave, MIAMI, FL 33145 -
CHANGE OF MAILING ADDRESS 2020-03-12 3542 SW 1st Ave, MIAMI, FL 33145 -
LC AMENDMENT 2016-03-04 - -
LC AMENDMENT 2015-06-15 - -
REGISTERED AGENT NAME CHANGED 2014-01-27 MATEO CARDIEL, JULIO, Sr. -
LC NAME CHANGE 2013-07-01 REALIDAD LATAM, LLC -
LC AMENDMENT 2013-06-20 - -

Documents

Name Date
LC Voluntary Dissolution 2021-07-20
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-03-19
ANNUAL REPORT 2019-04-23
ANNUAL REPORT 2018-02-14
ANNUAL REPORT 2017-04-21
ANNUAL REPORT 2016-03-07
LC Amendment 2016-03-04
LC Amendment 2015-06-15
ANNUAL REPORT 2015-04-30

Date of last update: 21 Feb 2025

Sources: Florida Department of State