Search icon

REAL SPACE AGENTS, LLC. - Florida Company Profile

Company Details

Entity Name: REAL SPACE AGENTS, LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL SPACE AGENTS, 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: 15 Oct 2013 (11 years ago)
Date of dissolution: 23 Sep 2022 (2 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (2 years ago)
Document Number: L13000145061
FEI/EIN Number 464438350

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

Address: 9280 SW 146 STREET, MIAMI, FL, 33176, US
Mail Address: 9280 SW 146 STREET, MIAMI, FL, 33176, US
ZIP code: 33176
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
MAYSONET GEORGE Manager 9280 SW 146 STREET, MIAMI, FL, 33176
MAYSONET GEORGE Agent 9280 SW 146 STREET, MIAMI, FL, 33176

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000029947 ALLIED SHELVING AND EQUIPMENT EXPIRED 2017-03-21 2022-12-31 - 9280 SW 146 STREET, MIAMI, FL, 33176

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REINSTATEMENT 2021-03-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-10-03 MAYSONET, GEORGE -
REINSTATEMENT 2017-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
REINSTATEMENT 2016-10-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REINSTATEMENT 2015-06-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
REINSTATEMENT 2021-03-12
ANNUAL REPORT 2019-04-29
ANNUAL REPORT 2018-04-14
REINSTATEMENT 2017-10-03
Reinstatement 2016-10-14
REINSTATEMENT 2015-06-01
Florida Limited Liability 2013-10-15

Date of last update: 01 Mar 2025

Sources: Florida Department of State