Entity Name: | REPRIME, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
REPRIME, 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. |
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 Nov 2016 (8 years ago) |
Date of dissolution: | 23 Sep 2022 (3 years ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 23 Sep 2022 (3 years ago) |
Document Number: | L16000213574 |
FEI/EIN Number |
81-4515312
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 19790 W Dixie Highway, Suite 809, Miami, FL, 33180, US |
Mail Address: | 19790 W Dixie Highway, Suite 809, Miami, FL, 33180, US |
ZIP code: | 33180 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
MATTHEW ESTEVEZ, P.A. | Agent | - |
Gratsiani Gideon | Manager | 19790 W Dixie Highway, Miami, FL, 33180 |
Registration Number | Fictitious Name | Status | Filed Date | Expiration Date | Cancellation Date | Mailing Address |
---|---|---|---|---|---|---|
G16000127889 | REMAX PRIME | EXPIRED | 2016-11-29 | 2021-12-31 | - | PO 820, HALLANDALE, FL, 33008 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2022-09-23 | - | - |
REINSTATEMENT | 2021-10-28 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2021-10-28 | 19790 W Dixie Highway, Suite 809, Miami, FL 33180 | - |
CHANGE OF MAILING ADDRESS | 2021-10-28 | 19790 W Dixie Highway, Suite 809, Miami, FL 33180 | - |
REGISTERED AGENT NAME CHANGED | 2021-10-28 | MATTHEW ESTEVEZ P A | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-08-21 | 9600 NW 25TH STREET, SUITE 2A, DORAL, FL 33172 | - |
Name | Date |
---|---|
REINSTATEMENT | 2021-10-28 |
ANNUAL REPORT | 2019-04-04 |
AMENDED ANNUAL REPORT | 2018-08-21 |
AMENDED ANNUAL REPORT | 2018-07-17 |
AMENDED ANNUAL REPORT | 2018-05-31 |
ANNUAL REPORT | 2018-04-19 |
AMENDED ANNUAL REPORT | 2017-11-08 |
AMENDED ANNUAL REPORT | 2017-03-13 |
AMENDED ANNUAL REPORT | 2017-03-10 |
ANNUAL REPORT | 2017-01-26 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State