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. |
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 |
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 |
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 |
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 | - | - |
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