Search icon

REAL ESTATE LIFE INVESTMENTS, LLC - Florida Company Profile

Company Details

Entity Name: REAL ESTATE LIFE INVESTMENTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REAL ESTATE LIFE INVESTMENTS, 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: 27 Jan 2014 (11 years ago)
Date of dissolution: 25 Sep 2020 (5 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 25 Sep 2020 (5 years ago)
Document Number: L14000014761
FEI/EIN Number 46-4663443

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

Address: 2555 NW 156th St, Miami Gardens, FL, 33054, US
Mail Address: 2555 NW 156th St, Miami Gardens, FL, 33054, US
ZIP code: 33054
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
smith Jemell Manager 2555 NW 156th St, Miami Gardens, FL, 33054
SMITH JEMELL Agent 2555 NW 156th St, Miami Gardens, FL, 33054

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REINSTATEMENT 2019-11-03 - -
CHANGE OF PRINCIPAL ADDRESS 2019-11-03 2555 NW 156th St, Miami Gardens, FL 33054 -
REGISTERED AGENT ADDRESS CHANGED 2019-11-03 2555 NW 156th St, Miami Gardens, FL 33054 -
CHANGE OF MAILING ADDRESS 2019-11-03 2555 NW 156th St, Miami Gardens, FL 33054 -
REGISTERED AGENT NAME CHANGED 2019-11-03 SMITH, JEMELL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J18000195537 LAPSED 2016 CA 008855 HILLSBOROUGH CO. 2018-04-30 2023-05-22 $43,134.64 RYAN FLAHERTY, BENJAMIN FLAHERTY, REAL ESTATE REVIVERS, LLC, 3125 W. CYPRESS STREET, TAMPA, FLORIDA 33607
J16000610596 TERMINATED 16-CA-001010 CIRCUIT COURT OF HILLSBOROUGH 2016-08-12 2021-09-15 $29,446.83 JUAN VENTURA, 7007 LARIMER COURT, TAMPA, FL 33615

Documents

Name Date
REINSTATEMENT 2019-11-03
ANNUAL REPORT 2016-03-21
ANNUAL REPORT 2015-03-16
Florida Limited Liability 2014-01-27

Date of last update: 01 May 2025

Sources: Florida Department of State