Search icon

RCW INTERIORS, LLC - Florida Company Profile

Company Details

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.
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: 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

Key Officers & Management

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

Events

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 - -

Debts

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

Documents

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