Search icon

AMERICAN REI LLC - Florida Company Profile

Company Details

Entity Name: AMERICAN REI LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AMERICAN REI 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: 06 Dec 2013 (11 years ago)
Date of dissolution: 24 Oct 2024 (6 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 24 Oct 2024 (6 months ago)
Document Number: L13000169194
FEI/EIN Number 46-4254296

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

Address: 2700 S University Dr. Unit#4B, DAVIE, FL, 33328, US
Mail Address: 2700 S University Dr. Unit#4B, DAVIE, FL, 33328, US
ZIP code: 33328
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
AMERICAN REI LLC Agent -
CAVALIE FERNANDO Managing Member 2700 S University Dr. Unit#4B, DAVIE, FL, 33328

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-10-24 - -
REINSTATEMENT 2020-03-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
REGISTERED AGENT NAME CHANGED 2018-04-04 American REI -
REINSTATEMENT 2018-04-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -
CHANGE OF PRINCIPAL ADDRESS 2016-03-29 2700 S University Dr. Unit#4B, DAVIE, FL 33328 -
CHANGE OF MAILING ADDRESS 2016-03-29 2700 S University Dr. Unit#4B, DAVIE, FL 33328 -
REINSTATEMENT 2014-10-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2014-09-26 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-10-24
ANNUAL REPORT 2024-01-15
ANNUAL REPORT 2023-03-02
ANNUAL REPORT 2022-06-28
ANNUAL REPORT 2021-04-12
REINSTATEMENT 2020-03-16
REINSTATEMENT 2018-04-04
ANNUAL REPORT 2016-03-29
ANNUAL REPORT 2015-02-26
REINSTATEMENT 2014-10-04

Date of last update: 02 Apr 2025

Sources: Florida Department of State