Entity Name: | REINES & STRAZ, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REINES & STRAZ, 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: |
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: | 20 May 2014 (11 years ago) |
Date of dissolution: | 13 Apr 2022 (3 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 13 Apr 2022 (3 years ago) |
Document Number: | L14000081628 |
FEI/EIN Number |
46-5708353
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 975 41ST STREET, SUITE #407, MIAMI BEACH, FL, 33140, US |
Mail Address: | 975 41ST STREET, SUITE #407, MIAMI BEACH, FL, 33140, US |
ZIP code: | 33140 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
STRAZ JAMIE MAIA | Manager | 975 41ST STREET - #407, MIAMI BEACH, FL, 33140 |
Sweetbaum Ari | Agent | 4000 Ponce de Leon Blvd., CORAL GABLES, FL, 33146 |
REINES DESIGN, INC. | Authorized Member | - |
JAMIE STRAZ ARCHITECTURE LLC | Authorized Member | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2022-04-13 | - | - |
REGISTERED AGENT NAME CHANGED | 2021-06-23 | Sweetbaum, Ari | - |
REGISTERED AGENT ADDRESS CHANGED | 2021-06-23 | 4000 Ponce de Leon Blvd., Suite 800, CORAL GABLES, FL 33146 | - |
LC AMENDMENT AND NAME CHANGE | 2014-06-30 | REINES & STRAZ, LLC | - |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2022-04-13 |
ANNUAL REPORT | 2022-01-20 |
AMENDED ANNUAL REPORT | 2021-06-29 |
AMENDED ANNUAL REPORT | 2021-06-23 |
ANNUAL REPORT | 2021-01-07 |
ANNUAL REPORT | 2020-01-12 |
ANNUAL REPORT | 2019-03-31 |
ANNUAL REPORT | 2018-01-11 |
ANNUAL REPORT | 2017-01-11 |
ANNUAL REPORT | 2016-02-07 |
Date of last update: 03 May 2025
Sources: Florida Department of State