Search icon

RPAD CONSTRUCTION GROUP, LLC - Florida Company Profile

Company Details

Entity Name: RPAD CONSTRUCTION GROUP, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RPAD CONSTRUCTION GROUP, 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: 17 May 2002 (23 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 03 Oct 2020 (5 years ago)
Document Number: L02000012045
FEI/EIN Number 030451676

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

Mail Address: 6320 NW 198 Terr, Hialeah, FL, 33015, US
Address: 480 West 84 St #201A, Hialeah, FL, 33014, US
ZIP code: 33014
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
PADRON RAFAEL LJr. Manager 6320 NW 198 Terr, Hialeah, FL, 33015
PADRON RAFAEL LJr. Agent 6320 NW 198 Terr, Hialeah, FL, 33015

Events

Event Type Filed Date Value Description
CHANGE OF MAILING ADDRESS 2024-03-27 480 West 84 St #201A, Hialeah, FL 33014 -
REGISTERED AGENT ADDRESS CHANGED 2024-03-27 6320 NW 198 Terr, Hialeah, FL 33015 -
CHANGE OF PRINCIPAL ADDRESS 2020-10-03 480 West 84 St #201A, Hialeah, FL 33014 -
REINSTATEMENT 2020-10-03 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2020-09-25 - -
REGISTERED AGENT NAME CHANGED 2017-03-02 PADRON, RAFAEL L., Jr. -
LC NAME CHANGE 2016-10-24 RPAD CONSTRUCTION GROUP, LLC -
LC AMENDMENT AND NAME CHANGE 2009-03-04 JEDA CONSTRUCTION GROUP, LLC -

Documents

Name Date
ANNUAL REPORT 2024-03-27
ANNUAL REPORT 2023-02-28
ANNUAL REPORT 2022-02-09
ANNUAL REPORT 2021-03-07
REINSTATEMENT 2020-10-03
ANNUAL REPORT 2019-04-05
ANNUAL REPORT 2018-03-05
ANNUAL REPORT 2017-03-02
LC Name Change 2016-10-24
ANNUAL REPORT 2016-03-02

Date of last update: 02 Apr 2025

Sources: Florida Department of State