Search icon

RIO MAR APARTMENTS LLC - Florida Company Profile

Company Details

Entity Name: RIO MAR APARTMENTS LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RIO MAR APARTMENTS 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 Mar 2003 (22 years ago)
Date of dissolution: 15 Feb 2016 (9 years ago)
Last Event: LC VOLUNTARY DISSOLUTION
Event Date Filed: 15 Feb 2016 (9 years ago)
Document Number: L03000008516
FEI/EIN Number 841619946

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

Address: 801 Briny Ave #903, Pompano Beach, FL, 33062, US
Mail Address: 801 Briny Ave #903, Pompano Beach, FL, 33062, US
ZIP code: 33062
County: Broward
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KRAMER BRUCE Managing Member 801 Briny Ave #903, Pompano Beach, FL, 33062
ABRAMOWITZ RICHARD Agent 7800 WEST OAKLAND PARK BLVD., SUNRISE, FL, 33351

Events

Event Type Filed Date Value Description
LC VOLUNTARY DISSOLUTION 2016-02-15 - -
CHANGE OF MAILING ADDRESS 2014-04-21 801 Briny Ave #903, Pompano Beach, FL 33062 -
CHANGE OF PRINCIPAL ADDRESS 2014-04-21 801 Briny Ave #903, Pompano Beach, FL 33062 -
REGISTERED AGENT ADDRESS CHANGED 2013-04-29 7800 WEST OAKLAND PARK BLVD., SUITE 101, SUNRISE, FL 33351 -
REINSTATEMENT 2013-04-29 - -
REGISTERED AGENT NAME CHANGED 2013-04-29 ABRAMOWITZ, RICHARD -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2012-09-28 - -
REINSTATEMENT 2011-01-04 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2010-09-24 - -
CANCEL ADM DISS/REV 2009-05-21 - -

Documents

Name Date
LC Voluntary Dissolution 2016-02-15
ANNUAL REPORT 2015-03-19
ANNUAL REPORT 2014-04-21
REINSTATEMENT 2013-04-29
REINSTATEMENT 2011-01-04
REINSTATEMENT 2009-05-21
ANNUAL REPORT 2007-08-21
ANNUAL REPORT 2006-05-04
ANNUAL REPORT 2005-04-21
ANNUAL REPORT 2004-04-28

Date of last update: 02 Apr 2025

Sources: Florida Department of State