Entity Name: | RETAIL SOLUTIONS ALLIANCE, LLC |
Jurisdiction: | FLORIDA |
Filing Type: |
Florida Limited Liability Co.
RETAIL SOLUTIONS ALLIANCE, 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: | 12 Nov 2004 (20 years ago) |
Date of dissolution: | 22 Sep 2023 (a year ago) |
Last Event: | ADMIN DISSOLUTION FOR ANNUAL REPORT |
Event Date Filed: | 22 Sep 2023 (a year ago) |
Document Number: | L04000082101 |
FEI/EIN Number |
331167490
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 141 Sevilla Avenue, Coral Gables, FL, 33134, US |
Mail Address: | 141 Sevilla Avenue, Coral Gables, FL, 33134, US |
ZIP code: | 33134 |
County: | Miami-Dade |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GIAMMATTEI JAIME | Managing Member | 141 Sevilla Avenue, Coral Gables, FL, 33134 |
GIAMMATTEI JAIME | Agent | 1825 Ponce de Leon Blvd, #207, Coral Gables, FL, 33134 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2023-09-22 | - | - |
REINSTATEMENT | 2021-04-22 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2020-09-25 | - | - |
REGISTERED AGENT ADDRESS CHANGED | 2019-04-29 | 1825 Ponce de Leon Blvd, #207, Coral Gables, FL 33134 | - |
REINSTATEMENT | 2017-09-29 | - | - |
CHANGE OF PRINCIPAL ADDRESS | 2017-09-29 | 141 Sevilla Avenue, Coral Gables, FL 33134 | - |
CHANGE OF MAILING ADDRESS | 2017-09-29 | 141 Sevilla Avenue, Coral Gables, FL 33134 | - |
REGISTERED AGENT NAME CHANGED | 2017-09-29 | GIAMMATTEI, JAIME | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 2014-09-26 | - | - |
LC NAME CHANGE | 2007-06-08 | RETAIL SOLUTIONS ALLIANCE, LLC | - |
Name | Date |
---|---|
ANNUAL REPORT | 2022-04-30 |
REINSTATEMENT | 2021-04-22 |
ANNUAL REPORT | 2019-04-29 |
ANNUAL REPORT | 2018-04-30 |
REINSTATEMENT | 2017-09-29 |
ANNUAL REPORT | 2013-04-29 |
ANNUAL REPORT | 2012-04-27 |
ANNUAL REPORT | 2011-08-10 |
ANNUAL REPORT | 2010-06-10 |
ANNUAL REPORT | 2009-05-18 |
Date of last update: 01 Mar 2025
Sources: Florida Department of State