Search icon

REMI TITLE GROUP LLC. - Florida Company Profile

Company Details

Entity Name: REMI TITLE GROUP LLC.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REMI TITLE GROUP 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: 18 Sep 2017 (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: L17000193196
FEI/EIN Number 822844114

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

Address: 1500 WESTON RD, SUITE 200-23, WESTON, FL, 33326, US
Mail Address: 1500 WESTON RD, SUITE 200-23, WESTON, FL, 33326, US
ZIP code: 33326
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
NAVARRO DIANA Managing Member 1500 Weston Rd, Weston, FL, 33326
NAVARRO DIANA Agent 1500 Weston Rd, Weston, FL, 33326

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT ADDRESS CHANGED 2018-01-10 1500 Weston Rd, Ste 200-23, Weston, FL 33326 -
CHANGE OF PRINCIPAL ADDRESS 2017-11-30 1500 WESTON RD, SUITE 200-23, WESTON, FL 33326 -
CHANGE OF MAILING ADDRESS 2017-11-30 1500 WESTON RD, SUITE 200-23, WESTON, FL 33326 -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J23000162818 ACTIVE CACE22007629 CIR CT BROWARD CTY 2023-03-06 2028-04-14 $106,394.12 FIRST AMERICAN TITLE INSURANCE COMPANY, 2301 MAITLAND CENTER PARKWAY, SUITE 450, MAITLAND, FL 32751

Documents

Name Date
ANNUAL REPORT 2021-01-08
ANNUAL REPORT 2020-01-14
ANNUAL REPORT 2019-01-04
ANNUAL REPORT 2018-01-10
Florida Limited Liability 2017-09-18

Date of last update: 02 Apr 2025

Sources: Florida Department of State