Search icon

RETIREAWARE, LLC - Florida Company Profile

Headquarter

Company Details

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

RETIREAWARE, 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: 26 Jun 2017 (8 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 20 Oct 2020 (5 years ago)
Document Number: L17000138302
FEI/EIN Number 82-2049097

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

Address: 78 SW 7th Street, MIAMI, FL, 33130, US
Mail Address: 78 SW 7th Street, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

Links between entities

Type Company Name Company Number State
Headquarter of RETIREAWARE, LLC, ILLINOIS LLC_08508356 ILLINOIS

Key Officers & Management

Name Role Address
ALEXANDER DANIEL S Prin 78 SW 7th Street, MIAMI, FL, 33130
ALEXANDER DANIEL S Agent 78 SW 7th Street, MIAMI, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000041577 RETIRE AWARE EXPIRED 2019-04-01 2024-12-31 - 78 SW 7TH STREET 500, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2022-02-01 78 SW 7th Street, Suite 800, MIAMI, FL 33130 -
CHANGE OF MAILING ADDRESS 2022-02-01 78 SW 7th Street, Suite 800, MIAMI, FL 33130 -
REGISTERED AGENT ADDRESS CHANGED 2022-02-01 78 SW 7th Street, Suite 800, MIAMI, FL 33130 -
LC NAME CHANGE 2020-10-20 RETIREAWARE, LLC -

Documents

Name Date
ANNUAL REPORT 2024-01-31
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-02-01
ANNUAL REPORT 2021-02-17
LC Name Change 2020-10-20
ANNUAL REPORT 2020-01-13
ANNUAL REPORT 2019-04-03
ANNUAL REPORT 2018-04-30
Florida Limited Liability 2017-06-26

Date of last update: 01 Apr 2025

Sources: Florida Department of State