Search icon

REAL ESTATE INTERNATIONAL BUILDERS, LLC

Company Details

Entity Name: REAL ESTATE INTERNATIONAL BUILDERS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Inactive
Date Filed: 11 Apr 2016 (9 years ago)
Date of dissolution: 20 Dec 2024 (a month ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 20 Dec 2024 (a month ago)
Document Number: L16000071316
FEI/EIN Number 81-2212921
Address: 7134 NW 47th Lane, Coconut Creek, FL, 33073, US
Mail Address: 7134 NW 47th Lane, Coconut Creek, FL, 33073, US
ZIP code: 33073
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
SANTOLALLA VILCHEZ PETER Agent 7134 NW 47th Ln, Coconut Creek, FL, 33073

President

Name Role Address
SANTOLALLA VILCHEZ PETER President 7134 NW 47th Lane, Coconut Creek, FL, 33073

Secretary

Name Role Address
GUEVARA JIMENA Secretary 7134 NW 47th Lane, Coconut Creek, FL, 33073

Director

Name Role Address
DIAZ LOPEZ PEDRO F Director 7134 NW 47th Lane, Coconut Creek, FL, 33073
URRIZOLA CATALINA I Director 7134 NW 47th Lane, Coconut Creek, FL, 33073

Vice President

Name Role Address
DIAZ URRIZOLA PEDRO A Vice President 7134 NW 47th Lane, Coconut Creek, FL, 33073

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2024-12-20 No data No data
REGISTERED AGENT ADDRESS CHANGED 2023-04-28 7134 NW 47th Ln, Coconut Creek, FL 33073 No data
CHANGE OF PRINCIPAL ADDRESS 2020-06-25 7134 NW 47th Lane, Coconut Creek, FL 33073 No data
CHANGE OF MAILING ADDRESS 2020-06-25 7134 NW 47th Lane, Coconut Creek, FL 33073 No data
LC AMENDMENT 2016-05-27 No data No data

Documents

Name Date
VOLUNTARY DISSOLUTION 2024-12-20
ANNUAL REPORT 2024-04-26
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-01-15
ANNUAL REPORT 2021-01-23
ANNUAL REPORT 2020-06-25
ANNUAL REPORT 2019-03-01
ANNUAL REPORT 2018-04-24
ANNUAL REPORT 2017-04-20
LC Amendment 2016-05-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State