Search icon

RSC PRESIDENTIAL, LLC - Florida Company Profile

Company Details

Entity Name: RSC PRESIDENTIAL, LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Co.

RSC PRESIDENTIAL, 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: 18 Nov 2004 (20 years ago)
Date of dissolution: 27 Sep 2013 (11 years ago)
Last Event: ADMIN DISSOLUTION FOR ANNUAL REPORT
Event Date Filed: 27 Sep 2013 (11 years ago)
Document Number: L04000084074
FEI/EIN Number 721588884

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

Address: 1660 N.E. MIAMI GARDENS DRIVE, SUITE 8, NORTH MIAMI BEACH, FL, 33179, US
Mail Address: 1660 N.E. MIAMI GARDENS DRIVE, SUITE 8, NORTH MIAMI BEACH, FL, 33179, US
ZIP code: 33179
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
KANOV SEAN Manager 1660 N.E. MIAMI GARDENS DRIVE, SUITE 8, NORTH MIAMI BEACH, FL, 33179
ROYAL SENIOR CARE LLC Agent -

Events

Event Type Filed Date Value Description
ADMIN DISSOLUTION FOR ANNUAL REPORT 2013-09-27 - -
CHANGE OF PRINCIPAL ADDRESS 2010-05-24 1660 N.E. MIAMI GARDENS DRIVE, SUITE 8, NORTH MIAMI BEACH, FL 33179 -
CHANGE OF MAILING ADDRESS 2010-05-24 1660 N.E. MIAMI GARDENS DRIVE, SUITE 8, NORTH MIAMI BEACH, FL 33179 -
REGISTERED AGENT ADDRESS CHANGED 2009-02-24 1660 NE MIAMI GARDENS DRIVE, SUITE #8, NORTH MIAMI BEAH, FL 33179 -
REGISTERED AGENT NAME CHANGED 2006-03-24 ROYAL SENIOR CARE, LLC -

Documents

Name Date
CORLCMMRES 2012-12-05
ANNUAL REPORT 2012-02-29
ANNUAL REPORT 2011-04-20
ANNUAL REPORT 2010-05-24
ANNUAL REPORT 2010-04-13
ANNUAL REPORT 2009-02-24
ANNUAL REPORT 2008-03-25
ANNUAL REPORT 2007-03-19
ANNUAL REPORT 2006-03-24
ANNUAL REPORT 2005-04-27

Date of last update: 02 Feb 2025

Sources: Florida Department of State