Search icon

REOLI LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Fictitious Names

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

Events

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 - -

Debts

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

Documents

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