Search icon

AM-RHA HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: AM-RHA HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

AM-RHA HOLDINGS, 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: 05 Jul 2001 (24 years ago)
Last Event: LC NAME CHANGE
Event Date Filed: 21 Feb 2017 (8 years ago)
Document Number: L01000010870
FEI/EIN Number NOT APPLICABLE

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

Address: 18710 SW 107 AVE, MIAMI, FL, 33157, US
Mail Address: PO BOX 560204, MIAMI, FL, US
ZIP code: 33157
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HENRIQUES G.O.L. Managing Member 18710 SW 107 AVE, MIAMI, FL, 33157
HENRIQUES OWEN Manager PO BOX 560204, MIAMI, FL, 33256
HENRIQUES G.O.L. Agent 18710 SW 107 AVE, MIAMI, FL, 33157

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2017-04-29 18710 SW 107 AVE, 32, MIAMI, FL 33157 -
REGISTERED AGENT ADDRESS CHANGED 2017-04-29 18710 SW 107 AVE, 32, MIAMI, FL 33157 -
LC NAME CHANGE 2017-02-21 AM-RHA HOLDINGS, LLC -
REINSTATEMENT 2017-02-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2016-09-23 - -
REGISTERED AGENT NAME CHANGED 2014-04-30 HENRIQUES, G.O.L. -
REINSTATEMENT 2004-05-05 - -
CHANGE OF MAILING ADDRESS 2004-05-05 18710 SW 107 AVE, 32, MIAMI, FL 33157 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2002-10-04 - -

Documents

Name Date
ANNUAL REPORT 2024-04-28
ANNUAL REPORT 2023-02-04
ANNUAL REPORT 2022-04-19
ANNUAL REPORT 2021-04-28
ANNUAL REPORT 2020-06-01
ANNUAL REPORT 2019-04-24
ANNUAL REPORT 2018-05-02
AMENDED ANNUAL REPORT 2017-04-29
LC Name Change 2017-02-21
REINSTATEMENT 2017-02-16

Date of last update: 01 Mar 2025

Sources: Florida Department of State