Search icon

RUSH DELIVERY, LLC - Florida Company Profile

Company Details

Entity Name: RUSH DELIVERY, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RUSH DELIVERY, 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: 10 Sep 2002 (23 years ago)
Date of dissolution: 23 Sep 2022 (3 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 23 Sep 2022 (3 years ago)
Document Number: L02000023529
FEI/EIN Number 522375515

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

Address: 1695 nw 110th ave, Doral, FL, 33172, US
Mail Address: 1695 nw 110th ave, Doral, FL, 33172, US
ZIP code: 33172
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CARLOS EDUARDO Managing Member 10803 NW 3RD CT, PEMBROKE PINES, FL, 33026
carlos eduardo Agent 7555 SW 152TH AVENUE, MIAMI, FL, 33193

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2022-09-23 - -
REGISTERED AGENT NAME CHANGED 2021-05-13 carlos, eduardo -
REGISTERED AGENT ADDRESS CHANGED 2021-04-22 7555 SW 152TH AVENUE, E309, MIAMI, FL 33193 -
CHANGE OF MAILING ADDRESS 2021-04-22 1695 nw 110th ave, 301, Doral, FL 33172 -
CHANGE OF PRINCIPAL ADDRESS 2021-04-22 1695 nw 110th ave, 301, Doral, FL 33172 -
REINSTATEMENT 2021-04-16 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
REINSTATEMENT 2011-06-10 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2008-11-05 - -

Debts

Document Number Status Case Number Name of Court Date of Entry Expiration Date Amount Due Plaintiff
J15000512844 ACTIVE 1000000671744 MIAMI-DADE 2015-04-17 2025-04-27 $ 1,526.28 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828
J14000485648 LAPSED 1000000600575 MIAMI-DADE 2014-03-27 2024-05-01 $ 535.00 STATE OF FLORIDA, DEPARTMENT OF REVENUE, MIAMI SERVICE CENTER, 8175 NW 12TH ST STE 119, DORAL FL331261828

Documents

Name Date
AMENDED ANNUAL REPORT 2021-05-14
AMENDED ANNUAL REPORT 2021-05-13
AMENDED ANNUAL REPORT 2021-04-29
AMENDED ANNUAL REPORT 2021-04-22
REINSTATEMENT 2021-04-16
ANNUAL REPORT 2012-04-09
REINSTATEMENT 2011-06-10
ANNUAL REPORT 2009-05-07
REINSTATEMENT 2008-11-05
REINSTATEMENT 2007-02-23

Date of last update: 03 Apr 2025

Sources: Florida Department of State