Search icon

REBELINK L.L.C

Company Details

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

Agent

Name Role Address
GONZALEZ ALEJANDRO SR Agent 2150 N Bayshore Dr, Miami, FL, 33137

Chief Executive Officer

Name Role Address
Gonzalez Alejandro SR Chief Executive Officer 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 No data 900 WEST FLAGLER ST., SUITE D, MIAMI, FL, 33130
G19000087000 WEST BRICKELL TATTOOS EXPIRED 2019-08-17 2024-12-31 No data 900 WEST FLAGLER ST., SUITE D, MIAMI, FL, 33130
G18000093725 90 MILES TATTOO STUDIO EXPIRED 2018-08-22 2023-12-31 No data 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 No data
CHANGE OF PRINCIPAL ADDRESS 2019-12-03 2693 BISCAYNE BLVD, MIAMI, FL 33137 No data
CHANGE OF MAILING ADDRESS 2019-12-03 2693 BISCAYNE BLVD, MIAMI, FL 33137 No data
LC AMENDMENT 2019-03-27 No data No data
LC AMENDMENT 2018-12-26 No data No data
LC AMENDMENT 2018-10-19 No data No data
LC AMENDMENT 2018-08-10 No data No data

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 Feb 2025

Sources: Florida Department of State