Entity Name: | REEL TIME PROPERTIES, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Company
REEL TIME PROPERTIES, 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: | 06 Dec 2013 (11 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 29 Sep 2017 (7 years ago) |
Document Number: | L13000169467 |
FEI/EIN Number |
46-4336596
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 8560 SW 118 Street, Miami, FL 33156 |
Mail Address: | 8560 SW 118 Street, Miami, FL 33156 |
ZIP code: | 33156 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
PEREZ DANIEL LLC | Agent | - |
PEREZ DANIEL LLC | Managing Member | - |
Marino, Jennifer | Managing Member | 8560 SW 118 Street, Miami, FL 33156 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G14000027454 | DP SERVICES | EXPIRED | 2014-03-18 | 2019-12-31 | - | 6261 NW 201 STREET, HIALEAH, FL, 33015 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2021-01-11 | 8560 SW 118 Street, Miami, FL 33156 | - |
CHANGE OF MAILING ADDRESS | 2021-01-11 | 8560 SW 118 Street, Miami, FL 33156 | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-01-11 | 8560 SW 118 Street, Miami, FL 33156 | - |
REINSTATEMENT | 2017-09-29 | - | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | PEREZ, DANIEL | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2017-09-22 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-04-04 |
ANNUAL REPORT | 2023-03-29 |
ANNUAL REPORT | 2022-03-09 |
ANNUAL REPORT | 2021-01-11 |
ANNUAL REPORT | 2020-05-26 |
ANNUAL REPORT | 2019-04-11 |
ANNUAL REPORT | 2018-04-09 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2016-03-11 |
ANNUAL REPORT | 2015-03-19 |
Date of last update: 21 Feb 2025
Sources: Florida Department of State