Search icon

REEL MIAMI LIFE LLC - Florida Company Profile

Company Details

Entity Name: REEL MIAMI LIFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REEL MIAMI LIFE 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: 12 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Aug 2022 (3 years ago)
Document Number: L13000158145
FEI/EIN Number 46-4100897

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

Address: 60 Shoreland Dr, Key Largo, FL, 33037, US
Mail Address: 60 Shoreland Dr, Key Largo, FL, 33037, US
ZIP code: 33037
County: Monroe
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CAVE LOUIS ROBERT President 60 SHORELAND DR, KEY LARGO, FL, 33037
CAVE LOUIS R Agent 14520 Snapper Dr, Coral Gables, FL, 33158

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G22000082517 REEL FLORIDA KEYS ACTIVE 2022-07-12 2027-12-31 - 14520 SNAPPER DRIVE, CORAL GABLES, FL, 33158
G22000035804 FLORIDA KEYS YACHT MANAGEMENT ACTIVE 2022-03-19 2027-12-31 - 14953 SW 176 TERR, MIAMI, FL, 33187

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-16 60 Shoreland Dr, Key Largo, FL 33037 -
CHANGE OF MAILING ADDRESS 2024-01-16 60 Shoreland Dr, Key Largo, FL 33037 -
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 14520 Snapper Dr, Coral Gables, FL 33158 -
LC AMENDMENT 2022-08-19 - -
REGISTERED AGENT NAME CHANGED 2022-08-19 CAVE, LOUIS ROBERT -
REINSTATEMENT 2021-09-30 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
ANNUAL REPORT 2024-04-12
ANNUAL REPORT 2023-04-10
LC Amendment 2022-08-19
ANNUAL REPORT 2022-03-19
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-04-28
ANNUAL REPORT 2019-04-25
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-18
ANNUAL REPORT 2016-04-20

Date of last update: 02 Apr 2025

Sources: Florida Department of State