Search icon

RTA PRODUCTS, LLC

Company Details

Entity Name: RTA PRODUCTS, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 25 Jul 2002 (23 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 08 May 2008 (17 years ago)
Document Number: L02000018886
FEI/EIN Number 161626476
Address: 2500 SW 32nd Avenue, Pembroke Park, FL, 33023, US
Mail Address: 2500 SW 32nd Avenue, Pembroke Park, FL, 33023, US
ZIP code: 33023
County: Broward
Place of Formation: FLORIDA

Agent

Name Role Address
DICKSTEIN GABRIEL M Agent 2500 SW 32nd AVENUE, PEMBROKE PARK, FL, 33023

Director

Name Role Address
DICKSTEIN GABRIEL Director 2500 SW 32nd Avenue, Pembroke Park, FL, 33023
STERENTAL BRYAN Director 2500 SW 32nd Avenue, Pembroke Park, FL, 33023

Chief Operating Officer

Name Role Address
Dickstein Judith Chief Operating Officer 2500 SW 32nd Avenue, Pembroke Park, FL, 33023

Manager

Name Role Address
Oscar Dickstein Manager 2500 SW 32nd Avenue, Pembroke Park, FL, 33023

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G16000090033 TECHNI SPORT ACTIVE 2016-08-23 2026-12-31 No data 2500 SW 32ND AVENUE, PEMBROKE PARK, FL, 33023

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2017-01-10 2500 SW 32nd AVENUE, PEMBROKE PARK, FL 33023 No data
CHANGE OF PRINCIPAL ADDRESS 2016-09-06 2500 SW 32nd Avenue, Pembroke Park, FL 33023 No data
CHANGE OF MAILING ADDRESS 2016-09-06 2500 SW 32nd Avenue, Pembroke Park, FL 33023 No data
REGISTERED AGENT NAME CHANGED 2009-04-22 DICKSTEIN, GABRIEL MGRM No data
LC AMENDMENT 2008-05-08 No data No data

Documents

Name Date
ANNUAL REPORT 2025-01-27
ANNUAL REPORT 2024-02-11
ANNUAL REPORT 2023-01-24
ANNUAL REPORT 2022-01-27
ANNUAL REPORT 2021-01-27
ANNUAL REPORT 2020-01-16
ANNUAL REPORT 2019-02-11
ANNUAL REPORT 2018-01-15
ANNUAL REPORT 2017-01-10
AMENDED ANNUAL REPORT 2016-09-06

Date of last update: 02 Feb 2025

Sources: Florida Department of State