Entity Name: | RCW INTERIORS, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RCW INTERIORS, 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. |
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: | 30 Mar 2004 (21 years ago) |
Date of dissolution: | 24 Apr 2019 (6 years ago) |
Last Event: | VOLUNTARY DISSOLUTION |
Event Date Filed: | 24 Apr 2019 (6 years ago) |
Document Number: | L04000023810 |
FEI/EIN Number |
200983620
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 1478 NE 130TH STREET, NORTH MIAMI, FL, 33161, US |
Mail Address: | 1478 NE 130TH STREET, NORTH MIAMI, FL, 33161, US |
ZIP code: | 33161 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
IACOBACCI RICHARD | President | 1478 NE 130TH STREET, NORTH MIAMI, FL, 33161 |
Markov Andrew | Chief Financial Officer | 1478 NE 130TH STREET, NORTH MIAMI, FL, 33161 |
Markov Andrew | Agent | 1835 E Hallandale Beach Blvd, Hallandale, FL, 33009 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
VOLUNTARY DISSOLUTION | 2019-04-24 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2017-01-10 | 1835 E Hallandale Beach Blvd, 665, Hallandale, FL 33009 | - |
REGISTERED AGENT NAME CHANGED | 2017-01-10 | Markov, Andrew | - |
CHANGE OF MAILING ADDRESS | 2012-03-20 | 1478 NE 130TH STREET, NORTH MIAMI, FL 33161 | - |
LC NAME CHANGE | 2011-04-22 | RCW INTERIORS, LLC | - |
CHANGE OF PRINCIPAL ADDRESS | 2010-12-14 | 1478 NE 130TH STREET, NORTH MIAMI, FL 33161 | - |
REINSTATEMENT | 2010-12-14 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2010-09-24 | - | - |
LC AMENDMENT | 2007-06-13 | - | - |
LC AMENDMENT | 2006-05-12 | - | - |
Document Number | Status | Case Number | Name of Court | Date of Entry | Expiration Date | Amount Due | Plaintiff |
---|---|---|---|---|---|---|---|
J24000016681 | ACTIVE | CACE18010922 | BROWARD COUNTY CIRCUIT COURT | 2024-01-08 | 2029-01-09 | $99,527.74 | DICKINSON CAMERON CONSTRUCTION COMPANY, INC., 6180 INNOVATION WAY, CARLSBAD, CALIFORNIA 92009 |
J22000034720 | ACTIVE | CACE18010100 | BROWARD COUNTY CIRCUIT COURT | 2022-01-14 | 2027-01-20 | $45069.10 | DICKINSON CAMERON CONSTRUCTION COMPANY, INC., 6180 INNOVATION WAY, CARLSBAD, CALIFORNIA 92009 |
J21000618946 | ACTIVE | 2020-017020-CC-23 | MIAMI-DADE COUNTY | 2021-11-30 | 2026-12-02 | $14,964.73 | MERCEDES-BENZ FINANCIAL SERVICES USA LLC, C/O WELTMAN, WEINBERG & REIS, 965 KEYNOTE CIRCLE, BROOKLYN HEIGHTS,OH |
J21000369441 | ACTIVE | 2019-027319-CA-01 | 11 JUDICIAL, MIAMI-DADE | 2021-06-28 | 2026-07-22 | $174,620.12 | AMERANT BANK, N.A., 220 ALHAMBRA CIRCLE, 9TH FLOOR, CORAL GABLES, FL 33134 |
J19000156412 | LAPSED | 19-000139-CA-01 | 11TH JUDICIAL CIRCUIT COURT | 2019-02-26 | 2024-03-05 | $24,331.65 | GRANITE STATE INSURANCE COMPANY, 175 WATER STREET, 18TH FLOOR, NEW YORK, NY 10038 |
Name | Date |
---|---|
VOLUNTARY DISSOLUTION | 2019-04-24 |
ANNUAL REPORT | 2018-04-09 |
ANNUAL REPORT | 2017-01-10 |
ANNUAL REPORT | 2016-04-15 |
ANNUAL REPORT | 2015-02-23 |
ANNUAL REPORT | 2014-04-18 |
ANNUAL REPORT | 2013-02-06 |
ANNUAL REPORT | 2012-03-20 |
LC Name Change | 2011-04-22 |
ANNUAL REPORT | 2011-02-02 |
Date of last update: 01 Apr 2025
Sources: Florida Department of State