Search icon

RONER PROPERTIES, L.L.C. - Florida Company Profile

Company Details

Entity Name: RONER PROPERTIES, L.L.C.
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RONER PROPERTIES, 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: 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: 20 Sep 2004 (21 years ago)
Document Number: L04000068196
FEI/EIN Number 020730929

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

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

Key Officers & Management

Name Role Address
ROBLES FELIX J President 14319 SW 55TH ST, MIAMI, FL, 33175
ROBLES FELIX J Director 14319 SW 55TH ST, MIAMI, FL, 33175
REMIOR MARTA L Vice President 14319 SW 55TH ST, MIAMI, FL, 33175
REMIOR MARTA L Secretary 14319 SW 55TH ST, MIAMI, FL, 33175
REMIOR MARTA L Treasurer 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
OSTROFF JANET J Agent 11900 BISCAYNE BLVD., MIAMI, FL, 33181

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2006-02-17 14319 SW 55TH ST, MIAMI, FL 33175 -
CHANGE OF MAILING ADDRESS 2006-02-17 14319 SW 55TH ST, MIAMI, FL 33175 -
REGISTERED AGENT NAME CHANGED 2006-02-17 OSTROFF, JANET J -
REGISTERED AGENT ADDRESS CHANGED 2006-02-17 11900 BISCAYNE BLVD., SUITE 720, MIAMI, FL 33181 -

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 Apr 2025

Sources: Florida Department of State