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. |
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 |
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 |
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 | - | - |
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 |
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