Search icon

REBOH REALTY, LLC - Florida Company Profile

Company Details

Entity Name: REBOH REALTY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REBOH REALTY, 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: 02 Feb 2016 (9 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 24 Jan 2018 (7 years ago)
Document Number: L16000023091
FEI/EIN Number 81-1405616

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

Address: 1150 Kane Concourse 4th Floor, Bay Harbour Islands, FL, 33154, US
Mail Address: 1150 Kane Concourse 4th Floor, Bay Harbor Islands, FL, 33154, US
ZIP code: 33154
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
REBOH GABRIEL Manager 9499 Collins Avenue PH4, Surfside, FL, 33154
REBOH GABRIEL Agent 1150 Kane Concourse 4th Floor, Bay Harbor Islands, FL, 33154

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000102257 QUANTUM REALTY PARTNERS ACTIVE 2024-08-27 2029-12-31 - 1150 KANE CONCOURSE, 4TH FLOOR, BAY HARBOR ISLANDS, FL, 33154

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2023-03-09 1150 Kane Concourse 4th Floor, Bay Harbour Islands, FL 33154 -
CHANGE OF MAILING ADDRESS 2023-03-09 1150 Kane Concourse 4th Floor, Bay Harbour Islands, FL 33154 -
REGISTERED AGENT ADDRESS CHANGED 2023-03-09 1150 Kane Concourse 4th Floor, Bay Harbor Islands, FL 33154 -
REINSTATEMENT 2018-01-24 - -
REGISTERED AGENT NAME CHANGED 2018-01-24 REBOH, GABRIEL -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2017-09-22 - -

Documents

Name Date
ANNUAL REPORT 2025-02-10
ANNUAL REPORT 2024-03-23
ANNUAL REPORT 2023-03-09
ANNUAL REPORT 2022-07-14
ANNUAL REPORT 2021-02-01
ANNUAL REPORT 2020-06-23
ANNUAL REPORT 2019-02-07
REINSTATEMENT 2018-01-24
Florida Limited Liability 2016-02-02

Date of last update: 01 Apr 2025

Sources: Florida Department of State