Search icon

RODPIN PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: RODPIN PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RODPIN PROPERTIES, L.L.C. 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: 10 Jun 2002 (23 years ago)
Last Event: LC DISSOCIATION MEM
Event Date Filed: 15 Dec 2014 (10 years ago)
Document Number: L02000014276
FEI/EIN Number 270027654

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

Address: 6300 LAKE CHAMPLAIN TERRACE, MIAMI LAKES, FL, 33014-3023
Mail Address: 6300 LAKE CHAMPLAIN TERRACE, MIAMI LAKES, FL, 33014-3023
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
Rodriguez Jesus G Manager 6300 LAKE CHAMPLAIN TERRACE, MIAMI LAKES, FL, 330143023
Rodriguez Jesus G Agent 6300 LAKE CHAMPLAIN TERRACE, MIAMI LAKES, FL, 330143023

Events

Event Type Filed Date Value Description
REGISTERED AGENT NAME CHANGED 2023-03-15 Rodriguez, Jesus Gerardo -
LC DISSOCIATION MEM 2014-12-15 - -
REGISTERED AGENT ADDRESS CHANGED 2012-10-02 6300 LAKE CHAMPLAIN TERRACE, MIAMI LAKES, FL 33014-3023 -
REINSTATEMENT 2012-10-02 - -
CHANGE OF PRINCIPAL ADDRESS 2012-10-02 6300 LAKE CHAMPLAIN TERRACE, MIAMI LAKES, FL 33014-3023 -
CHANGE OF MAILING ADDRESS 2012-10-02 6300 LAKE CHAMPLAIN TERRACE, MIAMI LAKES, FL 33014-3023 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-11-17 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
LC AMENDMENT 2011-02-10 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J14000300391 TERMINATED 1000000582968 MIAMI-DADE 2014-02-28 2034-03-13 $ 432.10 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119WY ST
J11000288642 TERMINATED 1000000213730 DADE 2011-04-28 2031-05-11 $ 586.50 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI NORTH SERVICE CENTER, 8175 NW 12TH ST STE 119, MIAMI FL331261828

Documents

Name Date
ANNUAL REPORT 2025-01-06
ANNUAL REPORT 2024-02-25
ANNUAL REPORT 2023-03-15
ANNUAL REPORT 2022-04-07
ANNUAL REPORT 2021-05-10
ANNUAL REPORT 2020-07-03
ANNUAL REPORT 2019-04-30
ANNUAL REPORT 2018-02-12
ANNUAL REPORT 2017-01-17
ANNUAL REPORT 2016-01-26

Date of last update: 02 Mar 2025

Sources: Florida Department of State