Search icon

RODRIGUEZ HERNANDEZ BOLONDRON INSTALLATION, LLC - Florida Company Profile

Company Details

Entity Name: RODRIGUEZ HERNANDEZ BOLONDRON INSTALLATION, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RODRIGUEZ HERNANDEZ BOLONDRON INSTALLATION, 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: 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: 11 Dec 2003 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 20 Feb 2013 (12 years ago)
Document Number: L03000052119
FEI/EIN Number 200486448

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

Address: 6830 SW 21ST STREET, MIAMI, FL, 33155, US
Mail Address: 6830 SW 21ST STREET, MIAMI, FL, 33155, US
ZIP code: 33155
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
HERNANDEZ GUILLERMO Manager 6830 SW 21ST STREET, MIAMI, FL, 33155
RODRIGUEZ LEOBEL Agent 6830 SW 21ST STREET, MIAMI, FL, 33155

Events

Event Type Filed Date Value Description
REGISTERED AGENT ADDRESS CHANGED 2019-03-13 6830 SW 21ST STREET, MIAMI, FL 33155 -
CHANGE OF MAILING ADDRESS 2019-03-13 6830 SW 21ST STREET, MIAMI, FL 33155 -
CHANGE OF PRINCIPAL ADDRESS 2019-03-13 6830 SW 21ST STREET, MIAMI, FL 33155 -
LC AMENDMENT 2013-02-20 - -
REINSTATEMENT 2012-02-14 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2011-09-23 - -
CANCEL ADM DISS/REV 2009-09-09 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
CANCEL ADM DISS/REV 2006-03-06 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
ANNUAL REPORT 2024-03-29
ANNUAL REPORT 2023-03-27
ANNUAL REPORT 2022-03-22
ANNUAL REPORT 2021-03-03
ANNUAL REPORT 2020-03-03
ANNUAL REPORT 2019-03-13
ANNUAL REPORT 2018-03-15
ANNUAL REPORT 2017-03-13
ANNUAL REPORT 2016-02-10
ANNUAL REPORT 2015-03-04

Date of last update: 03 Apr 2025

Sources: Florida Department of State