Entity Name: | REOLI LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REOLI 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: | 08 Apr 2014 (11 years ago) |
Last Event: | LC AMENDMENT |
Event Date Filed: | 02 Oct 2014 (11 years ago) |
Document Number: | L14000057715 |
FEI/EIN Number |
61-1735188
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 3006 Aviation Ave, MIAMI, FL, 33133, US |
Mail Address: | 6301 COLLINS ANE, MIAMI BEACH, FL, 33141, US |
ZIP code: | 33133 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
DE SOUSA NETO OLIMPIO J | Manager | 3006 AVIATION AVE, MIAMI, FL, 33133 |
DIAZ FRANK DESQ | Agent | 3006 AVIATION AVE, MIAMI, FL, 33133 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000092542 | ONIC CAR RENTALS | EXPIRED | 2016-08-25 | 2021-12-31 | - | 555 N W 95 STREET, MIAMI, FL, 33150 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
CHANGE OF PRINCIPAL ADDRESS | 2022-04-07 | 3006 Aviation Ave, #3A, MIAMI, FL 33133 | - |
CHANGE OF MAILING ADDRESS | 2022-04-07 | 3006 Aviation Ave, #3A, MIAMI, FL 33133 | - |
REGISTERED AGENT ADDRESS CHANGED | 2022-04-07 | 3006 AVIATION AVE, #3A, MIAMI, FL 33133 | - |
REGISTERED AGENT NAME CHANGED | 2020-06-16 | DIAZ, FRANK D, ESQ | - |
LC AMENDMENT | 2014-10-02 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J19000212850 | TERMINATED | 1000000819238 | MIAMI-DADE | 2019-03-13 | 2029-03-20 | $ 706.27 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000479802 | TERMINATED | 1000000718747 | DADE | 2016-08-04 | 2036-08-10 | $ 16,958.36 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J16000479828 | TERMINATED | 1000000718750 | DADE | 2016-08-04 | 2036-08-10 | $ 30,118.37 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
J15000643276 | TERMINATED | 1000000679046 | DADE | 2015-06-01 | 2025-06-04 | $ 676.86 | STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828 |
Name | Date |
---|---|
AMENDED ANNUAL REPORT | 2024-02-02 |
ANNUAL REPORT | 2024-01-25 |
ANNUAL REPORT | 2023-01-19 |
ANNUAL REPORT | 2022-04-07 |
ANNUAL REPORT | 2021-03-25 |
ANNUAL REPORT | 2020-06-16 |
ANNUAL REPORT | 2019-04-30 |
ANNUAL REPORT | 2018-04-27 |
ANNUAL REPORT | 2017-04-26 |
ANNUAL REPORT | 2016-04-09 |
Date of last update: 02 May 2025
Sources: Florida Department of State