Search icon

REINALDO DOS SANTOS LLC - Florida Company Profile

Company Details

Entity Name: REINALDO DOS SANTOS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REINALDO DOS SANTOS 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: 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: 27 Jan 2014 (11 years ago)
Date of dissolution: 10 Jan 2025 (3 months ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 10 Jan 2025 (3 months ago)
Document Number: L14000013797
FEI/EIN Number 47-4004424

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

Address: 1295 NE 182nd St, MIAMI, FL, 33162, US
Mail Address: 1295 NE 182nd St, MIAMI, FL, 33162, US
ZIP code: 33162
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BENITES REINALDO Authorized Member 1295 NE 182ND ST, MIAMI, FL, 33162
BENITES REINALDO Agent 1295 NE 182nd St, NORTH MIAMI BEACH, FL, 33162

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G21000065319 MUNDOOPI ACTIVE 2021-05-12 2026-12-31 - 1295 NE 182ND ST, MIAMI, FL, 33162

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2025-01-10 - -
REGISTERED AGENT NAME CHANGED 2021-03-23 BENITES, REINALDO -
LC AMENDMENT 2021-03-23 - -
CHANGE OF MAILING ADDRESS 2019-04-30 1295 NE 182nd St, MIAMI, FL 33162 -
CHANGE OF PRINCIPAL ADDRESS 2019-04-30 1295 NE 182nd St, MIAMI, FL 33162 -
REGISTERED AGENT ADDRESS CHANGED 2019-04-30 1295 NE 182nd St, NORTH MIAMI BEACH, FL 33162 -
REINSTATEMENT 2016-06-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2015-09-25 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2025-01-10
ANNUAL REPORT 2024-04-30
ANNUAL REPORT 2023-05-01
ANNUAL REPORT 2022-03-28
ANNUAL REPORT 2021-04-21
LC Amendment 2021-03-23
ANNUAL REPORT 2020-03-18
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-04-06
ANNUAL REPORT 2017-02-10

Date of last update: 02 Apr 2025

Sources: Florida Department of State