Search icon

RONER PROPERTIES, L.L.C.

Company Details

Entity Name: RONER PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.
Status: Active
Date Filed: 20 Sep 2004 (20 years ago)
Document Number: L04000068196
FEI/EIN Number 020730929
Address: 14319 SW 55TH ST, MIAMI, FL, 33175, US
Mail Address: 14319 SW 55TH ST, MIAMI, FL, 33175, US
ZIP code: 33175
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
OSTROFF JANET J Agent 11900 BISCAYNE BLVD., MIAMI, FL, 33181

President

Name Role Address
ROBLES FELIX J President 14319 SW 55TH ST, MIAMI, FL, 33175

Director

Name Role Address
ROBLES FELIX J Director 14319 SW 55TH ST, MIAMI, FL, 33175

Vice President

Name Role Address
REMIOR MARTA L Vice President 14319 SW 55TH ST, MIAMI, FL, 33175
REMIOR LAZARO R Vice President 14032 SW 132 AVE., MIAMI, FL, 33186
REMIOR MELBA Vice President 14032 SW 132 AVE, MIAMI, FL, 33186

Secretary

Name Role Address
REMIOR MARTA L Secretary 14319 SW 55TH ST, MIAMI, FL, 33175

Treasurer

Name Role Address
REMIOR MARTA L Treasurer 14319 SW 55TH ST, MIAMI, FL, 33175

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-02-17 14319 SW 55TH ST, MIAMI, FL 33175 No data
CHANGE OF MAILING ADDRESS 2006-02-17 14319 SW 55TH ST, MIAMI, FL 33175 No data
REGISTERED AGENT NAME CHANGED 2006-02-17 OSTROFF, JANET J No data
REGISTERED AGENT ADDRESS CHANGED 2006-02-17 11900 BISCAYNE BLVD., SUITE 720, MIAMI, FL 33181 No data

Documents

Name Date
ANNUAL REPORT 2024-02-02
ANNUAL REPORT 2023-02-02
ANNUAL REPORT 2022-01-26
ANNUAL REPORT 2021-01-26
ANNUAL REPORT 2020-01-20
ANNUAL REPORT 2019-02-15
ANNUAL REPORT 2018-01-23
ANNUAL REPORT 2017-01-18
ANNUAL REPORT 2016-02-02
ANNUAL REPORT 2015-01-07

Date of last update: 02 Feb 2025

Sources: Florida Department of State