Search icon

REEF AZUL LLC - Florida Company Profile

Company Details

Entity Name: REEF AZUL LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REEF AZUL 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: 26 Feb 2014 (11 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Nov 2024 (7 months ago)
Document Number: L14000033223
FEI/EIN Number 46-4951932

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

Address: 336 Golfview Rd, NORTH PALM BEACH, FL, 33408, US
Mail Address: 336 Golfview Rd, NORTH PALM BEACH, FL, 33408, US
ZIP code: 33408
County: Palm Beach
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
ALLIANCE FINANCIAL SERVICES OF FLORIDA, LLC Agent -
MARTINO ROSIBEL Managing Member 336 Golfview Rd, NORTH PALM BEACH, FL, 33408
MARIN LUIS Managing Member 336 Golfview Rd, NORTH PALM BEACH, FL, 33408
MORA ROSIBEL Managing Member 613 S Beach Rd, JUPITER, FL, 33469

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-11-01 336 Golfview Rd, 1110, NORTH PALM BEACH, FL 33408 -
CHANGE OF MAILING ADDRESS 2024-11-01 336 Golfview Rd, 1110, NORTH PALM BEACH, FL 33408 -
REINSTATEMENT 2024-11-01 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REINSTATEMENT 2023-10-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2023-09-22 - -
REGISTERED AGENT ADDRESS CHANGED 2021-09-30 2101 Vista Parkway, Suite 125, West Palm Beach, FL 33411 -
REINSTATEMENT 2021-09-30 - -
REGISTERED AGENT NAME CHANGED 2021-09-30 Alliance Financial Services of Florida LLC -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2021-09-24 - -

Documents

Name Date
REINSTATEMENT 2024-11-01
REINSTATEMENT 2023-10-18
ANNUAL REPORT 2022-04-12
REINSTATEMENT 2021-09-30
ANNUAL REPORT 2020-06-30
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-03-01
ANNUAL REPORT 2017-05-01
ANNUAL REPORT 2016-03-15
ANNUAL REPORT 2015-04-27

USAspending Awards / Financial Assistance

Date:
2020-05-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
3935.00
Total Face Value Of Loan:
3935.00

Paycheck Protection Program

Date Approved:
2020-05-14
Loan Status:
Exemption 4
SBA Guaranty Percentage:
100
Initial Approval Amount:
3935
Current Approval Amount:
3935
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered

Date of last update: 01 Jun 2025

Sources: Florida Department of State