Search icon

REDALCACY LLC - Florida Company Profile

Company Details

Entity Name: REDALCACY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

REDALCACY 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: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 24 Sep 2001 (24 years ago)
Date of dissolution: 06 Feb 2014 (11 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 06 Feb 2014 (11 years ago)
Document Number: L01000016296
FEI/EIN Number 651139498

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

Address: 1275 WEST 47TH. PLACE, 112, HIALEAH, FL, 33012
Mail Address: 1275 WEST 47TH. PLACE, 112, HIALEAH, FL, 33012
ZIP code: 33012
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
STEIN JORGE E Manager 1275 West 47 Place, Hialeah, FL, 33012
ROMAN NORBERTO Manager 1275 WEST 47TH. PLACE - SUITE 112, HIALEAH, FL, 33012
STEIN JORGE E Secretary 1275 WEST 47TH. PLACE - SUITE 112, HIALEAH, FL, 33012
ROMAN NORBERTO Treasurer 1275 WEST 47TH. PLACE - SUITE 112, HIALEAH, FL, 33012
ROMAN NORBERTO M Agent 1275 WEST 47TH. PLACE, HIALEAH, FL, 33012

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2014-02-06 - -
REGISTERED AGENT NAME CHANGED 2011-02-03 ROMAN, NORBERTO M -
REGISTERED AGENT ADDRESS CHANGED 2011-02-03 1275 WEST 47TH. PLACE, SUITE 112, HIALEAH, FL 33012 -
CHANGE OF PRINCIPAL ADDRESS 2009-01-15 1275 WEST 47TH. PLACE, 112, HIALEAH, FL 33012 -
CHANGE OF MAILING ADDRESS 2009-01-15 1275 WEST 47TH. PLACE, 112, HIALEAH, FL 33012 -
LC AMENDMENT 2006-09-01 - -

Documents

Name Date
LC Voluntary Dissolution 2014-02-06
ANNUAL REPORT 2013-01-30
ANNUAL REPORT 2012-02-07
ANNUAL REPORT 2011-02-03
ANNUAL REPORT 2010-01-06
ANNUAL REPORT 2009-01-15
ANNUAL REPORT 2008-01-28
ANNUAL REPORT 2007-02-12
LC Amendment 2006-09-01
ANNUAL REPORT 2006-05-05

Date of last update: 02 Apr 2025

Sources: Florida Department of State