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