Search icon

REEL MIAMI LIFE LLC

Company Details

Entity Name: REEL MIAMI LIFE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 12 Nov 2013 (11 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 19 Aug 2022 (2 years ago)
Document Number: L13000158145
FEI/EIN Number 46-4100897
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

Agent

Name Role Address
CAVE LOUIS R Agent 14520 Snapper Dr, Coral Gables, FL, 33158

President

Name Role Address
CAVE LOUIS ROBERT President 60 SHORELAND DR, KEY LARGO, FL, 33037

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 No data 14520 SNAPPER DRIVE, CORAL GABLES, FL, 33158
G22000035804 FLORIDA KEYS YACHT MANAGEMENT ACTIVE 2022-03-19 2027-12-31 No data 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 No data
CHANGE OF MAILING ADDRESS 2024-01-16 60 Shoreland Dr, Key Largo, FL 33037 No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-10 14520 Snapper Dr, Coral Gables, FL 33158 No data
LC AMENDMENT 2022-08-19 No data No data
REGISTERED AGENT NAME CHANGED 2022-08-19 CAVE, LOUIS ROBERT No data
REINSTATEMENT 2021-09-30 No data No data
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 No data No data

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 Feb 2025

Sources: Florida Department of State