Search icon

REALTI HUB LLC - Florida Company Profile

Company Details

Entity Name: REALTI HUB LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REALTI HUB 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: 26 Oct 2016 (8 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L16000197869
FEI/EIN Number 85-2229724

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

Address: 111 NE 1st Street 8th Floor, MIAMI, FL, 33132, US
Mail Address: 111 NE 1st Street 8th Floor, MIAMI, FL, 33132, US
ZIP code: 33132
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PIERRE JUNIOR Manager 111 NE 1st Street 8th Floor, MIAMI, FL, 33132
PIERRE JUNIOR Agent 111 NE 1st Street 8th Floor, MIAMI, FL, 33132

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2022-11-08 111 NE 1st Street 8th Floor, #8935, MIAMI, FL 33132 -
CHANGE OF PRINCIPAL ADDRESS 2022-11-08 111 NE 1st Street 8th Floor, #8935, MIAMI, FL 33132 -
CHANGE OF MAILING ADDRESS 2022-11-08 111 NE 1st Street 8th Floor, #8935, MIAMI, FL 33132 -
LC AMENDMENT 2022-04-04 - -
REGISTERED AGENT NAME CHANGED 2020-07-29 PIERRE, JUNIOR -
REINSTATEMENT 2020-07-29 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2023-05-01
AMENDED ANNUAL REPORT 2022-11-08
ANNUAL REPORT 2022-04-28
LC Amendment 2022-04-04
ANNUAL REPORT 2021-04-16
REINSTATEMENT 2020-07-29
ANNUAL REPORT 2018-04-27
ANNUAL REPORT 2017-04-27
Florida Limited Liability 2016-10-26

Date of last update: 03 Apr 2025

Sources: Florida Department of State