Search icon

REVAH LAW, PLLC - Florida Company Profile

Company Details

Entity Name: REVAH LAW, PLLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REVAH LAW, PLLC 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: 20 Oct 2015 (10 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Feb 2017 (8 years ago)
Document Number: L15000177818
FEI/EIN Number 475365544

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

Address: ONYX TOWER, 1010 S Federal Hwy, HALLANDALE BEACH, FL, 33009, US
Mail Address: ONYX TOWER, 1010 S FEDERAL HWY, HALLANDALE BEACH, FL, 33009, US
ZIP code: 33009
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REVAH PHILIPPE Manager 6663 NEWPORT LAKE CIRCLE, BOCA RATON, FL, 33496
REVAH PHILIPPE Agent 6663 NEWPORT LAKE CIRCLE, BOCA RATON, FL, 33496

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000000451 REVAH LAW GROUP ACTIVE 2024-01-03 2029-12-31 - 20200 W DIXIE HWY, STE 906, MIAMI, FL, 33180
G16000130919 EVICT-FL EXPIRED 2016-12-06 2021-12-31 - 1000 CLINT MOORE RD. SUITE 104, BOCA RATON, FL, 33487

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-06-13 ONYX TOWER, 1010 S Federal Hwy, Suite 1400 (14th Floor), HALLANDALE BEACH, FL 33009 -
CHANGE OF MAILING ADDRESS 2024-06-13 ONYX TOWER, 1010 S Federal Hwy, Suite 1400 (14th Floor), HALLANDALE BEACH, FL 33009 -
LC NAME CHANGE 2017-02-21 REVAH LAW, PLLC -
LC AMENDMENT AND NAME CHANGE 2016-08-12 REVAH LAW, LLC -

Documents

Name Date
ANNUAL REPORT 2025-01-15
AMENDED ANNUAL REPORT 2024-06-13
ANNUAL REPORT 2024-01-28
ANNUAL REPORT 2023-03-28
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-01-17
ANNUAL REPORT 2019-02-12
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-03-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State