Search icon

RGL REAL ESTATE LLC

Company Details

Entity Name: RGL REAL ESTATE LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 22 Oct 2018 (6 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 13 Jul 2022 (3 years ago)
Document Number: L18000248085
FEI/EIN Number 83-2317363
Address: 78 SW 7th St ste 07-111, MIAMI, FL, 33130, US
Mail Address: 78 SW 7th St ste 07-111, MIAMI, FL, 33130, US
ZIP code: 33130
County: Miami-Dade
Place of Formation: FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
RGL REAL ESTATE 401(K) PLAN 2023 832317363 2024-05-28 RGL REAL ESTATE 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2019-01-01
Business code 531390
Sponsor’s telephone number 3055044235
Plan sponsor’s address 78 SW 7TH ST STE 07-111, MIAMI, FL, 33130

Agent

Name Role Address
ROBINSON NICHOLAS A Agent 78 SW 7th St STE 07-111, Miami, FL, 33130

Managing Member

Name Role Address
Robinson Nicholas A Managing Member 78 SW 7th St STE 07-111, Miami, FL, 33130

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G23000117716 RENTAL MIA ACTIVE 2023-09-22 2028-12-31 No data 78 SW 7TH ST STE 07-111, MIAMI, FL, 33130
G22000131932 NR RESIDENTIAL REAL ESTATE LLC ACTIVE 2022-10-21 2027-12-31 No data 78 SW 7TH ST, SUITE 07-111, MIAMI, FL, 33130
G22000090677 RGL REAL ESTATE ACTIVE 2022-08-01 2027-12-31 No data 1395 BRICKELL AVE STE. 925, MIAMI, FL, 33131

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2024-04-03 78 SW 7th St STE 07-111, Miami, FL 33130 No data
CHANGE OF PRINCIPAL ADDRESS 2023-08-01 78 SW 7th St ste 07-111, MIAMI, FL 33130 No data
CHANGE OF MAILING ADDRESS 2023-08-01 78 SW 7th St ste 07-111, MIAMI, FL 33130 No data
LC NAME CHANGE 2022-07-13 RGL REAL ESTATE LLC No data

Documents

Name Date
ANNUAL REPORT 2024-04-03
ANNUAL REPORT 2023-04-17
LC Name Change 2022-07-13
ANNUAL REPORT 2022-04-21
ANNUAL REPORT 2021-04-22
ANNUAL REPORT 2020-06-08
ANNUAL REPORT 2019-04-25
Florida Limited Liability 2018-10-22

Date of last update: 02 Feb 2025

Sources: Florida Department of State