Search icon

REBELINK L.L.C - Florida Company Profile

Company Details

Entity Name: REBELINK L.L.C
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REBELINK L.L.C 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: 03 Apr 2018 (7 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 27 Mar 2019 (6 years ago)
Document Number: L18000083963
FEI/EIN Number 82-5154637

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

Address: 2693 BISCAYNE BLVD, MIAMI, FL, 33137, US
Mail Address: 2693 BISCAYNE BLVD, MIAMI, FL, 33137, US
ZIP code: 33137
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Gonzalez Alejandro SR Chief Executive Officer 2150 N Bayshore Dr, Miami, FL, 33137
GONZALEZ ALEJANDRO SR Agent 2150 N Bayshore Dr, Miami, FL, 33137

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000087004 BRICKELL INK EXPIRED 2019-08-17 2024-12-31 - 900 WEST FLAGLER ST., SUITE D, MIAMI, FL, 33130
G19000087000 WEST BRICKELL TATTOOS EXPIRED 2019-08-17 2024-12-31 - 900 WEST FLAGLER ST., SUITE D, MIAMI, FL, 33130
G18000093725 90 MILES TATTOO STUDIO EXPIRED 2018-08-22 2023-12-31 - 900 WEST FLAGLER ST, MIAMI, FL, 33130

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2023-04-08 2150 N Bayshore Dr, Apt 305, Miami, FL 33137 -
CHANGE OF PRINCIPAL ADDRESS 2019-12-03 2693 BISCAYNE BLVD, MIAMI, FL 33137 -
CHANGE OF MAILING ADDRESS 2019-12-03 2693 BISCAYNE BLVD, MIAMI, FL 33137 -
LC AMENDMENT 2019-03-27 - -
LC AMENDMENT 2018-12-26 - -
LC AMENDMENT 2018-10-19 - -
LC AMENDMENT 2018-08-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J24000538379 ACTIVE 23-CC-121220 13TH JUD CIR HILLSBOROUGH FL 2024-08-13 2029-08-22 $16,230.49 GENEVA CAPITAL, LLC, 1311 BROADWAY STREET, ALEXANDRIA, MN 56308

Documents

Name Date
ANNUAL REPORT 2024-03-20
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-02-01
AMENDED ANNUAL REPORT 2021-08-17
AMENDED ANNUAL REPORT 2021-07-23
ANNUAL REPORT 2021-01-07
AMENDED ANNUAL REPORT 2020-03-31
AMENDED ANNUAL REPORT 2020-03-23
ANNUAL REPORT 2020-03-04
AMENDED ANNUAL REPORT 2019-12-03

Date of last update: 01 Apr 2025

Sources: Florida Department of State