Search icon

RIGH HOLDINGS, LLC - Florida Company Profile

Company Details

Entity Name: RIGH HOLDINGS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIGH 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: 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: 23 Apr 2002 (23 years ago)
Date of dissolution: 27 Sep 2024 (7 months ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2024 (7 months ago)
Document Number: L02000009760
FEI/EIN Number 010676713

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

Address: 5750 Oaktree Ave, hollywood, FL, 33312, US
Mail Address: 5750 oaktree ave, hollywood, FL, 33312, US
ZIP code: 33312
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
GHITELMAN NATALIO Managing Member 5750 OAKTREE AVE, HOLLYWOOD, FL, 33312
RIMERIS BORIS Managing Member 5600 Royal Oak way, Hollywood, FL, 33312
GHITELMAN NATALIO Agent 5750 Oaktree Ave, Hollywood, FL, 33312

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2024-09-27 - -
REGISTERED AGENT ADDRESS CHANGED 2021-01-11 5750 Oaktree Ave, Hollywood, FL 33312 -
CHANGE OF PRINCIPAL ADDRESS 2020-03-05 5750 Oaktree Ave, hollywood, FL 33312 -
CHANGE OF MAILING ADDRESS 2020-03-05 5750 Oaktree Ave, hollywood, FL 33312 -
LC NAME CHANGE 2015-08-14 RIGH HOLDINGS, LLC -
CANCEL ADM DISS/REV 2006-09-18 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
REGISTERED AGENT NAME CHANGED 2003-09-04 GHITELMAN, NATALIO -

Documents

Name Date
ANNUAL REPORT 2023-01-17
ANNUAL REPORT 2022-01-24
ANNUAL REPORT 2021-01-11
ANNUAL REPORT 2020-01-09
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-11
ANNUAL REPORT 2017-01-10
ANNUAL REPORT 2016-03-28
LC Name Change 2015-08-14
ANNUAL REPORT 2015-01-07

Date of last update: 01 Apr 2025

Sources: Florida Department of State