Search icon

REXSFL REALTY, LLC - Florida Company Profile

Company Details

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

REXSFL REALTY, 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: 20 Sep 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 01 Oct 2019 (6 years ago)
Document Number: L17000195471
FEI/EIN Number 82-2849860

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

Address: 643 East Atlantic Blvd, Pompano Beach, FL, 33060, US
Mail Address: 643 East Atlantic Blvd, Pompano Beach, FL, 33060, US
ZIP code: 33060
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Pires Ricardo F Chief Executive Officer 643 East Atlantic Blvd, Pompano Beach, FL, 33060
PIRES RICARDO F Agent 2179 NE 59th Court, Fort Lauderdale, FL, 33308

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G17000109974 REALTY EXECUTIVES OF SOUTH FLORIDA EXPIRED 2017-10-04 2022-12-31 - 2751 EAST OAKLAND PARK BLVD, FORT LAUDERDALE, FL, 33306

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2021-03-30 643 East Atlantic Blvd, Pompano Beach, FL 33060 -
CHANGE OF MAILING ADDRESS 2021-03-30 643 East Atlantic Blvd, Pompano Beach, FL 33060 -
REGISTERED AGENT ADDRESS CHANGED 2020-06-30 2179 NE 59th Court, Fort Lauderdale, FL 33308 -
REINSTATEMENT 2019-10-01 - -
REGISTERED AGENT NAME CHANGED 2019-10-01 PIRES, RICARDO F -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -
LC NAME CHANGE 2017-10-02 REXSFL REALTY, LLC -

Documents

Name Date
ANNUAL REPORT 2024-05-01
ANNUAL REPORT 2023-04-30
ANNUAL REPORT 2022-04-29
ANNUAL REPORT 2021-03-30
ANNUAL REPORT 2020-06-30
REINSTATEMENT 2019-10-01
ANNUAL REPORT 2018-03-14
LC Name Change 2017-10-02
Florida Limited Liability 2017-09-20

Date of last update: 01 Apr 2025

Sources: Florida Department of State