Search icon

REMM GROUP, LLC - Florida Company Profile

Company Details

Entity Name: REMM GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REMM GROUP, 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: 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: 22 Jan 2016 (9 years ago)
Date of dissolution: 21 Apr 2022 (3 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 21 Apr 2022 (3 years ago)
Document Number: L16000013345
FEI/EIN Number 81-1203107

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

Address: 10858 NW 27TH STREET, DORAL, FL, 33172, US
Mail Address: 10858 NW 27TH STREET, DORAL, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
BELGRAVE ROGER J Manager 10858 NW 27TH STREET, DORAL, FL, 33172
BELGRAVE-ROSARIO MARIA N Manager 10858 NW 27TH STREET, DORAL, FL, 33172
Maria Belgrave N Agent 3558 se 7th ct, Homestead, FL, 33033

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000009994 DI PIETRA ACTIVE 2016-01-27 2026-12-31 - 10858 NW 27TH STREET, DORAL, FL, 33172

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2022-04-21 - -
REGISTERED AGENT NAME CHANGED 2020-03-27 Maria, Belgrave N -
REGISTERED AGENT ADDRESS CHANGED 2020-03-27 3558 se 7th ct, Homestead, FL 33033 -
LC AMENDMENT 2016-08-16 - -
CHANGE OF PRINCIPAL ADDRESS 2016-08-16 10858 NW 27TH STREET, DORAL, FL 33172 -
CHANGE OF MAILING ADDRESS 2016-08-16 10858 NW 27TH STREET, DORAL, FL 33172 -

Documents

Name Date
VOLUNTARY DISSOLUTION 2022-04-21
ANNUAL REPORT 2021-02-11
ANNUAL REPORT 2020-03-27
ANNUAL REPORT 2019-03-26
ANNUAL REPORT 2018-01-16
ANNUAL REPORT 2017-02-07
LC Amendment 2016-08-16
Florida Limited Liability 2016-01-22

Date of last update: 02 Apr 2025

Sources: Florida Department of State