Search icon

R2C2 PROPERTIES LLC - Florida Company Profile

Company Details

Entity Name: R2C2 PROPERTIES LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

R2C2 PROPERTIES 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: 18 Mar 2004 (21 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 24 Sep 2024 (7 months ago)
Document Number: L04000021367
FEI/EIN Number 200954775

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

Address: 10761 NW 89 AVENUE, HIALEAH GARDENS, FL, 33018, US
Mail Address: 10761 NW 89 AVENUE, HIALEAH GARDENS, FL, 33018, US
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
CUSCO EDUARDO President 2525 PONCE DE LEON BLVD, CORAL GABLES, FL, 33134
SOTOLONGO RAUL Vice President 10761 NW 89 AVENUE, HIALEAH GARDENS, FL, 33018
SMITH RAUL Vice President 10761 NW 89 AVENUE, HIALEAH GARDENS, FL, 33018
CUSCO Alejandro Vice President 10761 NW 89 AVENUE, HIALEAH GARDENS, FL, 33018
JORDAN CLAUDIO Vice President 10761 NW 89 AVENUE, HIALEAH GARDENS, FL, 33018
MERINO DANIEL Vice President 10761 NW 89 AVENUE, HIALEAH GARDENS, FL, 33018
MERINO DANIEL Agent 10761 NW 89 AVENUE, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
LC AMENDMENT 2024-09-24 - -
REGISTERED AGENT ADDRESS CHANGED 2023-10-16 10761 NW 89 AVENUE, HIALEAH GARDENS, FL 33018 -
LC AMENDMENT 2023-10-16 - -
REGISTERED AGENT NAME CHANGED 2023-10-16 MERINO, DANIEL -
LC STMNT OF RA/RO CHG 2018-11-15 - -
CHANGE OF PRINCIPAL ADDRESS 2012-01-04 10761 NW 89 AVENUE, HIALEAH GARDENS, FL 33018 -
CHANGE OF MAILING ADDRESS 2012-01-04 10761 NW 89 AVENUE, HIALEAH GARDENS, FL 33018 -
CANCEL ADM DISS/REV 2006-04-20 - -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2005-09-16 - -

Documents

Name Date
LC Amendment 2024-09-24
ANNUAL REPORT 2024-05-02
LC Amendment 2023-10-16
ANNUAL REPORT 2023-01-23
ANNUAL REPORT 2022-01-04
ANNUAL REPORT 2021-02-02
ANNUAL REPORT 2020-03-10
AMENDED ANNUAL REPORT 2019-08-15
ANNUAL REPORT 2019-03-15
CORLCRACHG 2018-11-15

Date of last update: 02 Apr 2025

Sources: Florida Department of State