Search icon

RODRIGUEZ & SONS AUTO REPAIR CENTER, L.L.C. - Florida Company Profile

Company Details

Entity Name: RODRIGUEZ & SONS AUTO REPAIR CENTER, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RODRIGUEZ & SONS AUTO REPAIR CENTER, 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.
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: 12 Dec 2003 (21 years ago)
Date of dissolution: 30 Apr 2013 (12 years ago)
Last Event: VOLUNTARY DISSOLUTION
Event Date Filed: 30 Apr 2013 (12 years ago)
Document Number: L03000052669
FEI/EIN Number 200484108

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

Address: 1333 DADE BLVD., MIAMI BEACH, FL, 33139
Mail Address: 1333 DADE BLVD., MIAMI BEACH, FL, 33139
ZIP code: 33139
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
RODRIGUEZ ROQUE GJR Manager 627 SW 113 AVENUE, MIAMI, FL, 33174
RODRIGUEZ ENRIQUE A Manager 1333 DADE BLVD., MIAMI BEACH, FL, 33139
MORALES-RODRIGUEZ, P.A. Agent -

Events

Event Type Filed Date Value Description
VOLUNTARY DISSOLUTION 2013-04-30 - -
CHANGE OF MAILING ADDRESS 2012-05-01 1333 DADE BLVD., MIAMI BEACH, FL 33139 -
CANCEL ADM DISS/REV 2008-10-31 - -
REGISTERED AGENT ADDRESS CHANGED 2008-10-31 1451 N.W. NORTH RIVER DRIVE, MIAMI, FL 33125 -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2008-09-26 - -
REGISTERED AGENT NAME CHANGED 2007-09-08 MORALES-RODRIGUEZ, P.A. -
REINSTATEMENT 2006-09-28 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2006-09-15 - -
CANCEL ADM DISS/REV 2004-11-12 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2004-10-01 - -

Documents

Name Date
VOLUNTARY DISSOLUTION 2013-04-30
ANNUAL REPORT 2012-05-01
ANNUAL REPORT 2011-04-23
ANNUAL REPORT 2010-05-04
ANNUAL REPORT 2009-06-16
REINSTATEMENT 2008-10-31
ANNUAL REPORT 2007-09-08
REINSTATEMENT 2006-09-28
ANNUAL REPORT 2005-06-29
REINSTATEMENT 2004-11-12

Date of last update: 03 Mar 2025

Sources: Florida Department of State